UKBizDB.co.uk

FLAWS AND ALL LTD

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

This company is commonly known as Flaws And All Ltd. The company was founded 3 years ago and was given the registration number 13047312. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 194 Limeslade Close, Corringham, Stanford-le-hope, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FLAWS AND ALL LTD
Company Number:13047312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:194 Limeslade Close, Corringham, Stanford-le-hope, England, SS17 7JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, St. Francis Way, Ilford, England, IG1 2RL

Director27 November 2020Active
76, Stebondale Street, London, England, E14 3BX

Director27 November 2020Active
194, Limeslade Close, Corringham, Stanford-Le-Hope, England, SS17 7JY

Director27 November 2020Active
25, St. Francis Way, Ilford, England, IG1 2RL

Director25 November 2021Active
Flat 3 354 A, Brockley Road, London, England, SE4 2BY

Director27 November 2020Active
25, St. Francis Way, Ilford, England, IG1 2RL

Director25 December 2020Active

People with Significant Control

Mr Kila Liam Taylor
Notified on:25 November 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:25, St. Francis Way, Ilford, England, IG1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Ezequiel Vega Buttery
Notified on:27 November 2020
Status:Active
Date of birth:May 2002
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 354 A, Brockley Road, London, United Kingdom, SE4 2BY
Nature of control:
  • Significant influence or control
Miss Charlotte Anne Weatherston
Notified on:27 November 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:25, St. Francis Way, Ilford, England, IG1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akram Nasr
Notified on:27 November 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:194, Limeslade Close, Stanford-Le-Hope, England, SS17 7JY
Nature of control:
  • Significant influence or control
Miss Milene Miriam Abrantes Correia
Notified on:27 November 2020
Status:Active
Date of birth:June 2000
Nationality:Portuguese
Country of residence:England
Address:76, Stebondale Street, London, England, E14 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Faye Louise South
Notified on:27 November 2020
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:25, St. Francis Way, Ilford, England, IG1 2RL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Address

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

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-21Address

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

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.