SPICE FUSION DROITWICH LTD
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DY

Company number 07678884
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address 17 ST ANDREWS STREET, DROITWICH, UNITED KINGDOM, WR9 8DY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-09-22 GBP 100 . The most likely internet sites of SPICE FUSION DROITWICH LTD are www.spicefusiondroitwich.co.uk, and www.spice-fusion-droitwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Spice Fusion Droitwich Ltd is a Private Limited Company. The company registration number is 07678884. Spice Fusion Droitwich Ltd has been working since 22 June 2011. The present status of the company is Active. The registered address of Spice Fusion Droitwich Ltd is 17 St Andrews Street Droitwich United Kingdom Wr9 8dy. . DUHA, Shamsud is a Director of the company. Secretary DUHA, Shamsud has been resigned. Director DUHA, Shamsud has been resigned. Director RAHMAN, Azizur has been resigned. Director RAHMAN, Saydur has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DUHA, Shamsud
Appointed Date: 01 March 2013
45 years old

Resigned Directors

Secretary
DUHA, Shamsud
Resigned: 01 March 2013
Appointed Date: 22 June 2011

Director
DUHA, Shamsud
Resigned: 22 June 2011
Appointed Date: 22 June 2011
45 years old

Director
RAHMAN, Azizur
Resigned: 12 December 2013
Appointed Date: 22 June 2011
47 years old

Director
RAHMAN, Saydur
Resigned: 01 March 2013
Appointed Date: 22 June 2011
57 years old

SPICE FUSION DROITWICH LTD Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100

22 Sep 2016
Director's details changed for Mr Shamsud Duha on 6 September 2016
20 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 17 more events
10 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
19 Mar 2012
Registered office address changed from 8 Oxford Road West Bromwich West Midlands B70 8PE England on 19 March 2012
06 Jul 2011
Appointment of Mr Shamsud Duha as a secretary
06 Jul 2011
Termination of appointment of Shamsud Duha as a director
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted