About

Registered Number: 06642906
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2018 (5 years and 4 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Based in Hertfordshire, Passion for Flavour Ltd was registered on 10 July 2008, it has a status of "Dissolved". The current directors of this business are listed as Mansbridge, Alan, Girvan, Andrew, Gower, David John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSBRIDGE, Alan 10 July 2008 - 1
GIRVAN, Andrew 10 July 2008 07 October 2011 1
GOWER, David John 07 October 2011 07 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2018
LIQ14 - N/A 02 September 2018
LIQ03 - N/A 13 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 03 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2016
4.20 - N/A 03 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 04 December 2013
AA01 - Change of accounting reference date 04 December 2013
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 07 November 2012
AR01 - Annual Return 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
CH01 - Change of particulars for director 05 November 2012
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 October 2009
225 - Change of Accounting Reference Date 29 July 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.