D.C. FLAVOURS LIMITED

Register to unlock more data on OkredoRegister

D.C. FLAVOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01757861

Incorporation date

29/09/1983

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon16/01/2015
Final Gazette dissolved following liquidation
dot icon16/10/2014
Return of final meeting in a members' voluntary winding up
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Insolvency court order
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2014-06-27
dot icon27/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon03/12/2013
Full accounts made up to 2012-12-31
dot icon06/11/2013
Declaration of solvency
dot icon06/11/2013
Appointment of a voluntary liquidator
dot icon06/11/2013
Resolutions
dot icon22/10/2013
Registered office address changed from Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HP on 2013-10-23
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon11/10/2011
Appointment of Bradley Michael Conners as a director on 2011-10-01
dot icon11/10/2011
Appointment of Leroy Clark Watson as a director on 2011-10-01
dot icon11/10/2011
Termination of appointment of Stephen John Rolfs as a director on 2011-10-01
dot icon11/10/2011
Termination of appointment of Jeffrey Thomas Makal as a director on 2011-10-01
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Secretary's details changed for Gravitas Company Secretarial Services Limited on 2011-05-03
dot icon04/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon21/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon23/02/2009
Return made up to 18/02/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 18/02/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 18/02/07; full list of members
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Auditor's resignation
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 18/02/06; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon23/02/2005
Return made up to 18/02/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Full accounts made up to 2002-12-31
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/03/2003
Full accounts made up to 2001-12-31
dot icon23/02/2003
Return made up to 18/02/03; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon15/05/2001
Return made up to 18/02/01; full list of members
dot icon24/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon14/08/2000
Full accounts made up to 1999-09-30
dot icon20/03/2000
Return made up to 18/02/00; full list of members
dot icon20/10/1999
Return made up to 18/02/99; full list of members
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon05/07/1999
Director resigned
dot icon19/04/1999
Registered office changed on 20/04/99 from: 53 lampton road, hounslow, middlesex, TW3 1JG
dot icon09/02/1999
Auditor's resignation
dot icon02/08/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned;director resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
New director appointed
dot icon28/04/1998
Return made up to 18/02/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-10-31
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Full accounts made up to 1996-10-31
dot icon08/04/1997
Return made up to 18/02/97; full list of members
dot icon09/05/1996
Full accounts made up to 1995-10-31
dot icon26/03/1996
Return made up to 18/02/96; no change of members
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Return made up to 18/02/95; no change of members
dot icon12/03/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Full accounts made up to 1993-10-31
dot icon23/02/1994
Return made up to 18/02/94; full list of members
dot icon08/03/1993
Return made up to 18/02/93; full list of members
dot icon08/03/1993
Full accounts made up to 1992-10-31
dot icon23/04/1992
-
dot icon23/04/1992
Return made up to 18/02/92; no change of members
dot icon09/04/1992
Particulars of mortgage/charge
dot icon14/03/1991
-
dot icon14/03/1991
Return made up to 18/02/91; no change of members
dot icon03/07/1990
-
dot icon03/07/1990
Return made up to 04/06/90; full list of members
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon16/08/1989
Return made up to 28/07/89; full list of members
dot icon16/08/1989
-
dot icon31/07/1988
-
dot icon31/07/1988
Return made up to 08/07/88; full list of members
dot icon01/09/1987
-
dot icon01/09/1987
Return made up to 15/06/87; full list of members
dot icon28/09/1986
Return made up to 13/06/86; full list of members
dot icon26/08/1986
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/1998 - 26/06/2014
99
Mahoney, Christopher Terence
Director
29/04/1998 - 29/11/1998
18
Conners, Bradley Michael
Director
30/09/2011 - Present
4
Foell, Darrell William
Director
29/04/1998 - 27/08/2001
8
Lawlor, Christopher L
Director
27/08/2001 - 07/04/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C. FLAVOURS LIMITED

D.C. FLAVOURS LIMITED is an(a) Dissolved company incorporated on 29/09/1983 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C. FLAVOURS LIMITED?

toggle

D.C. FLAVOURS LIMITED is currently Dissolved. It was registered on 29/09/1983 and dissolved on 16/01/2015.

Where is D.C. FLAVOURS LIMITED located?

toggle

D.C. FLAVOURS LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does D.C. FLAVOURS LIMITED do?

toggle

D.C. FLAVOURS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for D.C. FLAVOURS LIMITED?

toggle

The latest filing was on 16/01/2015: Final Gazette dissolved following liquidation.