UKBizDB.co.uk

ALL FLAVOURS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Flavours Ltd. The company was founded 4 years ago and was given the registration number 12480554. The firm's registered office is in THORNTON HEATH. You can find them at 75 Richmond Road, , Thornton Heath, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ALL FLAVOURS LTD
Company Number:12480554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:75 Richmond Road, Thornton Heath, United Kingdom, CR7 7QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom, CR0 3AA

Director20 February 2022Active
Flat 2b, Georgia Road, Thornton Heath, England, CR7 8DQ

Director02 February 2021Active
Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom, CR0 3AA

Director18 March 2021Active
Flat 2, 2b, Georgia Road, Thornton Heath, Thornton Heath, United Kingdom, CR7 8DQ

Director26 February 2020Active
42a, Green Lane, Thornton Heath, England, CR7 8BB

Director18 April 2021Active
75, Richmond Road, Thornton Heath, United Kingdom, CR7 7QF

Director25 February 2020Active

People with Significant Control

Mr Simona Danica
Notified on:11 April 2024
Status:Active
Date of birth:July 2001
Nationality:Romanian
Country of residence:United Kingdom
Address:Challenge House, Slz 1, Croydon, United Kingdom, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Zaryab
Notified on:26 February 2022
Status:Active
Date of birth:May 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:Challenge House, Slz 1, Croydon, United Kingdom, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Zaheer Muhammad
Notified on:25 April 2021
Status:Active
Date of birth:May 1985
Nationality:Pakistani
Country of residence:England
Address:42a, Green Lane, Thornton Heath, England, CR7 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mubashar Akhter Mian
Notified on:24 January 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Flat 2, 2b, Georgia Road, Thornton Heath, England, CR7 8DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Raja
Notified on:25 February 2020
Status:Active
Date of birth:July 1979
Nationality:Pakistani
Country of residence:United Kingdom
Address:75, Richmond Road, Thornton Heath, United Kingdom, CR7 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-10Dissolution

Dissolution application strike off company.

Download
2024-04-13Confirmation statement

Confirmation statement with updates.

Download
2024-04-13Persons with significant control

Notification of a person with significant control.

Download
2024-04-13Officers

Termination director company with name termination date.

Download
2024-04-13Persons with significant control

Cessation of a person with significant control.

Download
2024-04-13Officers

Appoint person director company with name date.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-05-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2022-02-26Officers

Appoint person director company with name date.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.