Company NameFlavours Of India (Wales) Limited
DirectorsKeith Fowler and Maldwyn Russell Jones
Company StatusDissolved
Company Number04467987
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameKeith Fowler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleLogistics Proprietor
Correspondence AddressKents Court
Canal Bank, Abercanaid
Merthyr Tydfil
CF48 1AX
Wales
Secretary NameMr John Edward Prosser Pritchard
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleStocktaker Valuer
Correspondence Address19 Durham Close
Heolgerrig
Merthyr Tydfil
Mid Glamorgan
CF48 1SL
Wales
Director NameMaldwyn Russell Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(9 months, 3 weeks after company formation)
Appointment Duration21 years
RoleKitchen Manager
Correspondence Address22 Nightingale Street
Abercanaid
Merthyr Tydfil
Mid Glamorgan
CF48 1DX
Wales
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,251
Cash£593
Current Liabilities£78,179

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2007Dissolved (1 page)
5 July 2007Notice of move from Administration to Dissolution (7 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 February 2007Administrator's progress report (8 pages)
20 December 2006Registered office changed on 20/12/06 from: unit A4 pant industrial estate pant dowlais merthyr tydfil mid glamorgan CF48 2SR (1 page)
5 September 2006Statement of administrator's proposal (2 pages)
10 July 2006Appointment of an administrator (1 page)
31 August 2005Return made up to 24/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 August 2004Return made up to 24/06/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 July 2004Ad 02/01/04--------- £ si 20400@1=20400 £ ic 100/20500 (2 pages)
1 August 2003Registered office changed on 01/08/03 from: kents court canal bank abercanaid merthyr tydfil mid glamorgan CF48 1AX (1 page)
28 July 2003Return made up to 24/06/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
22 April 2003New director appointed (2 pages)
16 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 August 2002Ad 26/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
24 June 2002Incorporation (15 pages)