Company NameOrganic Flavaz Limited
Company StatusDissolved
Company Number05205202
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameIan David Ashby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Secretary NameSattee Ashby
NationalityBritish
StatusClosed
Appointed01 June 2005(9 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address19 The Grange
Croydon
Surrey
CR0 8AP
Director NameGary Allen Messer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Ingram Road
Thornton Heath
Surrey
CR7 8EF
Secretary NameGary Allen Messer
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Ingram Road
Thornton Heath
Surrey
CR7 8EF
Director NameJason David Morris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleManager
Correspondence Address145 Addiscombe Court Road
Croydon
Surrey
CR0 6TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Portnalls Road
Coulsdon
Surrey
CR5 3DE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,844
Cash£191
Current Liabilities£2,794

Accounts

Latest Accounts28 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
28 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
28 May 2015Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 29 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 29 August 2013 (4 pages)
13 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(3 pages)
13 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
29 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
29 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
27 August 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
30 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
30 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
13 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
4 September 2010Director's details changed for Ian David Ashby on 13 July 2010 (2 pages)
4 September 2010Director's details changed for Ian David Ashby on 13 July 2010 (2 pages)
4 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 August 2009Return made up to 13/08/09; full list of members (3 pages)
24 August 2009Return made up to 13/08/09; full list of members (3 pages)
28 August 2008Return made up to 13/08/08; full list of members (3 pages)
28 August 2008Return made up to 13/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 September 2007Return made up to 13/08/07; full list of members (2 pages)
7 September 2007Return made up to 13/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
9 October 2006Return made up to 13/08/06; full list of members (2 pages)
9 October 2006Return made up to 13/08/06; full list of members (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 August 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 53A mulgrave road sutton SM2 6LR (1 page)
14 June 2006Registered office changed on 14/06/06 from: 53A mulgrave road sutton SM2 6LR (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
21 October 2005Return made up to 13/08/05; full list of members (7 pages)
21 October 2005Return made up to 13/08/05; full list of members (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
13 August 2004Incorporation (9 pages)
13 August 2004Incorporation (9 pages)