About

Registered Number: 05818179
Date of Incorporation: 16/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 3 months ago)
Registered Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY

 

Flavour Creative Ltd was founded on 16 May 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Jay Robert 16 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMITHIES, Emma Claire 20 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 14 May 2019
AA01 - Change of accounting reference date 01 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
CERTNM - Change of name certificate 26 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.