Company NameTaste Factory Products Ltd
DirectorsRais Ahmed and Imtiaz Ur Rehman
Company StatusActive
Company Number06681332
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 7 months ago)
Previous NameTaste Factory Foods Ltd

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameRais Ahmed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityPakistani
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressE-29 S.I.T.E.
Karachi
75700
Pakistan
Director NameImtiaz Ur Rehman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPakistani
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressE-29 S.I.T.E.
Karachi
75700
Pakistan
Secretary NameRais Ahmed
NationalityPakistani
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressE-29 S.I.T.E.
Karachi
75700
Pakistan
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address42 High Street, Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Imtiaz Ur Rehman
50.00%
Ordinary
50 at £1Rais Ahmed
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

8 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
29 September 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
9 May 2021Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 9 May 2021 (1 page)
16 November 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
26 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
23 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Rais Ahmed on 25 August 2010 (2 pages)
7 September 2010Director's details changed for Imtiaz Ur Rehman on 25 August 2010 (2 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Rais Ahmed on 25 August 2010 (2 pages)
7 September 2010Director's details changed for Imtiaz Ur Rehman on 25 August 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD uk (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD uk (1 page)
6 October 2008Director appointed imtiaz ur rehman (2 pages)
6 October 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
6 October 2008Director and secretary appointed rais ahmed (2 pages)
6 October 2008Director and secretary appointed rais ahmed (2 pages)
6 October 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
6 October 2008Director appointed imtiaz ur rehman (2 pages)
4 October 2008Company name changed taste factory foods LTD\certificate issued on 07/10/08 (2 pages)
4 October 2008Company name changed taste factory foods LTD\certificate issued on 07/10/08 (2 pages)
28 August 2008Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 August 2008Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 August 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 August 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 August 2008Appointment terminated director laurence adams (1 page)
28 August 2008Appointment terminated director laurence adams (1 page)
26 August 2008Incorporation (14 pages)
26 August 2008Incorporation (14 pages)