UKBizDB.co.uk

FLAVOUR 38 LTD

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

This company is commonly known as Flavour 38 Ltd. The company was founded 6 years ago and was given the registration number 11063287. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 38 Long Chaulden, Long Chaulden, Hemel Hempstead, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FLAVOUR 38 LTD
Company Number:11063287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX

Director10 June 2020Active
10, Sheephouse Road, Hemel Hempstead, United Kingdom, HP3 9LW

Director14 November 2017Active
38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX

Director14 November 2017Active
38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX

Director01 November 2018Active

People with Significant Control

Mr Hydor Ali
Notified on:10 June 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Uzma Khan
Notified on:20 November 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:38 Long Chaulden, Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX
Nature of control:
  • Significant influence or control
Mr Imran Khan
Notified on:14 November 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, United Kingdom, HP3 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sanam Khan
Notified on:14 November 2017
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, United Kingdom, HP3 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-21Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-19Dissolution

Dissolution application strike off company.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-26Officers

Appoint person director company with name date.

Download
2019-12-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.