Company NameFlava Ltd
Company StatusDissolved
Company Number07617462
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Adam Al-Khafaji
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Sami Al-Khafaji
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Joseph Adrian Windsor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
15 August 2011Director's details changed for Mr Sammy Al-Khafaji on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Sammy Al-Khafaji on 15 August 2011 (2 pages)
20 May 2011Appointment of Mr Sammy Al-Khafaji as a director (2 pages)
20 May 2011Appointment of Mr Joseph Adrian Windsor as a director (2 pages)
20 May 2011Appointment of Mr Falah Hassan Abid Ali Al-Khafaji as a director (2 pages)
20 May 2011Appointment of Mr Falah Hassan Abid Ali Al-Khafaji as a director (2 pages)
20 May 2011Appointment of Mr Sammy Al-Khafaji as a director (2 pages)
20 May 2011Appointment of Mr Joseph Adrian Windsor as a director (2 pages)
20 May 2011Appointment of Mr Adam Al-Khafaji as a director (2 pages)
20 May 2011Appointment of Mr Adam Al-Khafaji as a director (2 pages)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2011Incorporation (20 pages)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2011Incorporation (20 pages)