Company NameFulla Flava Limited
Company StatusDissolved
Company Number06648036
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

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

Director

Director NameMr Andrew Leonard Brine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleFoodservice Supplier
Country of ResidenceEngland
Correspondence AddressDeepwell Cottage Northchapel
Petworth
West Sussex
GU28 9HT

Contact

Websitefullaflava.co.uk
Telephone020 71835185
Telephone regionLondon

Location

Registered AddressC/O Anderson Brookes Insovency Practitioners Ltd 4th Floor, Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Andrew Brine
100.00%
Ordinary

Financials

Year2014
Turnover£2,612
Gross Profit£1,354
Net Worth-£17,395
Cash£1,617

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
8 October 2021Liquidators' statement of receipts and payments to 12 August 2021 (13 pages)
22 January 2021Removal of liquidator by court order (14 pages)
19 November 2020Appointment of a voluntary liquidator (3 pages)
21 October 2020Removal of liquidator by court order (10 pages)
21 October 2020Liquidators' statement of receipts and payments to 12 August 2020 (11 pages)
21 October 2020Appointment of a voluntary liquidator (3 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
2 September 2019Registered office address changed from Deepwell Cottage Northchapel Petworth West Sussex GU28 9HT to C/O Anderson Brookes Insovency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton BL1 1HL on 2 September 2019 (2 pages)
30 August 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Statement of affairs (8 pages)
30 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
(1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 October 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 December 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Deepwell Cottage Northchapel Petworth West Sussex GU28 9HT on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Deepwell Cottage Northchapel Petworth West Sussex GU28 9HT on 3 December 2015 (1 page)
3 December 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Deepwell Cottage Northchapel Petworth West Sussex GU28 9HT on 3 December 2015 (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
16 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
2 September 2014Director's details changed for Mr Andrew Brine on 30 June 2014 (2 pages)
2 September 2014Director's details changed for Mr Andrew Brine on 30 June 2014 (2 pages)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 October 2011Registered office address changed from Park End Milford Road Elstead Surrey GU8 6HZ United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Park End Milford Road Elstead Surrey GU8 6HZ United Kingdom on 26 October 2011 (1 page)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 16/07/09; full list of members (3 pages)
8 September 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2008Incorporation (13 pages)
16 July 2008Incorporation (13 pages)