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.
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 | : |
|
Registered Address | : | 194 Limeslade Close, Corringham, Stanford-le-hope, England, SS17 7JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, St. Francis Way, Ilford, England, IG1 2RL | Director | 27 November 2020 | Active |
76, Stebondale Street, London, England, E14 3BX | Director | 27 November 2020 | Active |
194, Limeslade Close, Corringham, Stanford-Le-Hope, England, SS17 7JY | Director | 27 November 2020 | Active |
25, St. Francis Way, Ilford, England, IG1 2RL | Director | 25 November 2021 | Active |
Flat 3 354 A, Brockley Road, London, England, SE4 2BY | Director | 27 November 2020 | Active |
25, St. Francis Way, Ilford, England, IG1 2RL | Director | 25 December 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-09 | Gazette | Gazette filings brought up to date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.