Company Information for THAMES VALLEY SPICE LTD
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
07384329
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAMES VALLEY SPICE LTD | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in RG4 | |
Company Number | 07384329 | |
---|---|---|
Company ID Number | 07384329 | |
Date formed | 2010-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-04 17:17:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 15 PROSPECT STREET READING BERKSHIRE RG4 8JB | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ASHAQ MIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MIAH | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MD BABLU MIAH / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MD BABLU MIAH / 09/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MD BABLU MIAH / 01/10/2010 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MIAH / 01/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 15 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JG ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-27 |
Resolution | 2017-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
Creditors Due Within One Year | 2011-10-01 | £ 25,294 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES VALLEY SPICE LTD
Called Up Share Capital | 2011-10-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,074 |
Current Assets | 2011-10-01 | £ 3,524 |
Fixed Assets | 2011-10-01 | £ 21,938 |
Shareholder Funds | 2011-10-01 | £ 168 |
Stocks Inventory | 2011-10-01 | £ 1,450 |
Tangible Fixed Assets | 2011-10-01 | £ 21,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as THAMES VALLEY SPICE LTD are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THAMES VALLEY SPICE LTD | Event Date | 2017-06-20 |
Liquidator's name and address: Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ : Ag JF31389 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THAMES VALLEY SPICE LTD | Event Date | 2017-06-20 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 20 June 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. The subsequent creditors' decision procedure on 20 June 2017 confirmed the appointment of Stephen Franklin as Liquidator For further details contact: Mrs P Housden, Tel: 020 8731 6807 or Email: phousden@pefandco.com Ag JF31389 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |