About

Registered Number: 03784728
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 2 months ago)
Registered Address: C/O H E Stringer Limited, Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JZ

 

Flavours of Europe Ltd was established in 1999, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 July 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 05 April 2013
AA01 - Change of accounting reference date 18 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
225 - Change of Accounting Reference Date 04 April 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.