About

Registered Number: 05205202
Date of Incorporation: 13/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: 20 Portnalls Road, Coulsdon, Surrey, CR5 3DE

 

Organic Flavaz Ltd was established in 2004. Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Ashby, Sattee, Ashby, Ian David, Messer, Gary Allen, Morris, Jason David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Ian David 13 August 2004 - 1
MESSER, Gary Allen 13 August 2004 01 June 2005 1
MORRIS, Jason David 31 October 2005 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Sattee 01 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 18 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA01 - Change of accounting reference date 28 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 26 August 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 29 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 August 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 13 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.