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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 July 2011 | Outstanding |
N/A |
Legal charge | 22 October 2010 | Outstanding |
N/A |