About

Registered Number: 09156199
Date of Incorporation: 31/07/2014 (9 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: 39 Heath Road, Twickenham, TW1 4AW

 

Flavours of Sicily Sapori Siciliani Ltd was setup in 2014, it's status is listed as "Dissolved". The companies directors are Strano, Salvatore, Signor, Janet Lois, Marchese, Gabriele Giuseppe, Prestianni, Francesco, Tropea, Giuseppe Francesco. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANO, Salvatore 06 October 2014 - 1
MARCHESE, Gabriele Giuseppe 06 October 2014 24 September 2015 1
PRESTIANNI, Francesco 06 October 2014 19 June 2015 1
TROPEA, Giuseppe Francesco 06 October 2014 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SIGNOR, Janet Lois 27 June 2016 14 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 06 July 2016
AP03 - Appointment of secretary 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
AR01 - Annual Return 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AD01 - Change of registered office address 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AD01 - Change of registered office address 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 23 June 2015
SH01 - Return of Allotment of shares 27 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
SH01 - Return of Allotment of shares 06 September 2014
CH01 - Change of particulars for director 04 August 2014
NEWINC - New incorporation documents 31 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.