Company NameFlavours From Eden Limited
Company StatusDissolved
Company Number08493410
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kurt Lindell Mirjah
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence AddressEssex House 7 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Natasha Iona Mirjah
StatusClosed
Appointed29 May 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressEssex House 7 The Shrubberies
George Lane
South Woodford
London
E18 1BD

Location

Registered AddressEssex House 7 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

50 at £1Kurt Lindell Mirjah
50.00%
Ordinary
50 at £1Natasha Iona Mirjah
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,018
Current Liabilities£21,018

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
28 July 2017Application to strike the company off the register (3 pages)
31 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
3 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
23 October 2013Registered office address changed from 45 Forest Approach Woodford Green Essex IG8 9BP United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 45 Forest Approach Woodford Green Essex IG8 9BP United Kingdom on 23 October 2013 (1 page)
23 October 2013Director's details changed for Mr Kurt Lindell Mirjah on 17 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Kurt Lindell Mirjah on 17 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Kurt Lindell Mirjah on 17 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Kurt Lindell Mirjah on 17 October 2013 (2 pages)
29 May 2013Appointment of Mrs Natasha Iona Mirjah as a secretary (1 page)
29 May 2013Appointment of Mrs Natasha Iona Mirjah as a secretary (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)