About

Registered Number: 04281392
Date of Incorporation: 04/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 2 Bristow Road, Camberley, Surrey, GU15 2SX

 

Having been setup in 2001, 10 Flavours Ltd have registered office in Camberley, Surrey, it's status is listed as "Dissolved". The business has 6 directors listed as Gubbels, Kathy, Dent, Gary, Franklin, Rebecca Louise, Gubbels, Kathy, Burton, Sean Michael, Thompson, Martyn John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Sean Michael 04 September 2001 16 July 2005 1
THOMPSON, Martyn John 04 September 2001 16 July 2005 1
Secretary Name Appointed Resigned Total Appointments
GUBBELS, Kathy 28 May 2016 - 1
DENT, Gary 11 April 2016 28 May 2016 1
FRANKLIN, Rebecca Louise 04 September 2001 16 July 2005 1
GUBBELS, Kathy 16 July 2005 11 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 17 May 2017
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 30 June 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AP03 - Appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 14 April 2012
CH03 - Change of particulars for secretary 14 April 2012
AD01 - Change of registered office address 14 April 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 22 December 2005
CERTNM - Change of name certificate 06 October 2005
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 04 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2011 Outstanding

N/A

Legal charge 22 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.