LIMESPICE LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DE
Company number 07685972
Status Liquidation
Incorporation Date 28 June 2011
Company Type Private Limited Company
Address 27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from C/O Bekash Sydney House Nevendon Road Wickford Essex SS12 6BA to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 26 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29 . The most likely internet sites of LIMESPICE LTD are www.limespice.co.uk, and www.limespice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Limespice Ltd is a Private Limited Company. The company registration number is 07685972. Limespice Ltd has been working since 28 June 2011. The present status of the company is Liquidation. The registered address of Limespice Ltd is 27 Church Street Rickmansworth Hertfordshire Wd3 1de. . MANNAN, Salma is a Director of the company. Director CARTER, John has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MANNAN, Salma
Appointed Date: 14 September 2011
39 years old

Resigned Directors

Director
CARTER, John
Resigned: 10 August 2011
Appointed Date: 28 June 2011
56 years old

LIMESPICE LTD Events

26 Jan 2017
Registered office address changed from C/O Bekash Sydney House Nevendon Road Wickford Essex SS12 6BA to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 26 January 2017
13 Dec 2016
Appointment of a voluntary liquidator
13 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29

13 Dec 2016
Statement of affairs with form 4.19
08 Oct 2016
Compulsory strike-off action has been discontinued
...
... and 9 more events
08 Sep 2012
Annual return made up to 28 June 2012 with full list of shareholders
15 Sep 2011
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom to C/O Bekash Sydney House Nevendon Road Wickford Essex SS12 6BA on 15 September 2011
14 Sep 2011
Appointment of Salma Mannan as a director
10 Aug 2011
Termination of appointment of John Carter as a director
28 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)