ABC OF TASTE LTD

Register to unlock more data on OkredoRegister

ABC OF TASTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08462116

Incorporation date

26/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Ibex House, 2 Leytonstone Road, London E15 1SECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon04/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon04/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon21/11/2024
Voluntary strike-off action has been suspended
dot icon14/11/2024
Application to strike the company off the register
dot icon10/09/2024
Change of details for Mr Chi Zung Nguyen as a person with significant control on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Notification of Chi Zung Nguyen as a person with significant control on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon21/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/01/2022
Termination of appointment of Yizhak Vainshtok as a director on 2021-09-30
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon19/05/2021
Director's details changed for Mr Son Tran Cong on 2021-05-17
dot icon18/05/2021
Cessation of Chi Zung Nguen as a person with significant control on 2021-05-17
dot icon18/05/2021
Notification of Son Cong Tran as a person with significant control on 2021-05-17
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon15/04/2021
Registered office address changed from 23 Haymarket London SW1Y 4DG to Unit 3, Ibex House 2 Leytonstone Road London E15 1SE on 2021-04-15
dot icon16/12/2020
Appointment of Mr Son Tran Cong as a director on 2020-12-14
dot icon19/11/2020
Notification of Chi Zung Nguen as a person with significant control on 2020-11-06
dot icon19/11/2020
Cessation of Yizhak Vainshtok as a person with significant control on 2020-11-06
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon06/07/2020
Statement of capital following an allotment of shares on 2013-03-26
dot icon06/07/2020
Termination of appointment of Nguen Chi Zung as a director on 2020-06-15
dot icon18/06/2020
Cessation of Zung Nguen Chi as a person with significant control on 2020-04-30
dot icon16/06/2020
Notification of Yizhak Vainshtok as a person with significant control on 2020-05-01
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/04/2020
Termination of appointment of Nigora Djakhangirova as a director on 2020-04-08
dot icon26/03/2020
Appointment of Mr Yizhak Vainshtok as a director on 2020-03-15
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Nguen Chi Zung as a director on 2015-01-19
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 32a Granville Square London Greater London WC1X 9PD England on 2014-04-11
dot icon26/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
50.90K
-
0.00
18.08K
-
2022
5
106.23K
-
0.00
14.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yizhak Vainshtok
Director
15/03/2020 - 30/09/2021
3
Tran, Son Cong
Director
14/12/2020 - Present
1
Djakhangirova, Nigora
Director
26/03/2013 - 08/04/2020
-
Zung, Nguen Chi
Director
19/01/2015 - 15/06/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC OF TASTE LTD

ABC OF TASTE LTD is an(a) Active company incorporated on 26/03/2013 with the registered office located at Unit 3, Ibex House, 2 Leytonstone Road, London E15 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC OF TASTE LTD?

toggle

ABC OF TASTE LTD is currently Active. It was registered on 26/03/2013 .

Where is ABC OF TASTE LTD located?

toggle

ABC OF TASTE LTD is registered at Unit 3, Ibex House, 2 Leytonstone Road, London E15 1SE.

What does ABC OF TASTE LTD do?

toggle

ABC OF TASTE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ABC OF TASTE LTD?

toggle

The latest filing was on 04/12/2024: Previous accounting period extended from 2024-03-31 to 2024-09-30.