KITCHEN FLAIR LIMITED

Register to unlock more data on OkredoRegister

KITCHEN FLAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03903260

Incorporation date

06/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

165 High Street, Rickmansworth, Hertfordshire WD3 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2000)
dot icon22/04/2013
Final Gazette dissolved following liquidation
dot icon22/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2012
Registered office address changed from 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom on 2012-01-16
dot icon12/01/2012
Statement of affairs with form 4.19
dot icon12/01/2012
Appointment of a voluntary liquidator
dot icon12/01/2012
Resolutions
dot icon24/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon16/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2010
Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP United Kingdom on 2010-11-04
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Adele Birri on 2009-10-01
dot icon07/01/2010
Director's details changed for James Battista Birri on 2009-10-01
dot icon07/01/2010
Director's details changed for Andrea Ballestrieri on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Appointment Terminated Director mark birri
dot icon08/02/2009
Return made up to 07/01/09; full list of members
dot icon08/02/2009
Registered office changed on 09/02/2009 from 1ST floor, 3 the capricorn centre cranes farm road basildon essex SS14 3JA england
dot icon18/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2009
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2009
Registered office changed on 07/01/2009 from 10 rosslyn close hockley essex SS5 5BP
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2007
Return made up to 07/01/07; full list of members
dot icon08/01/2006
Return made up to 07/01/06; full list of members
dot icon08/01/2006
Director's particulars changed
dot icon16/11/2005
Registered office changed on 17/11/05 from: scott temple wilsher & co bowen court church street rayleigh essex SS6 7EE
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 07/01/05; full list of members
dot icon14/02/2005
Secretary's particulars changed
dot icon19/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 07/01/04; full list of members
dot icon08/01/2003
Return made up to 07/01/03; full list of members
dot icon08/01/2003
Secretary's particulars changed
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 07/01/02; full list of members
dot icon07/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon01/04/2001
Certificate of change of name
dot icon12/03/2001
Accounts for a small company made up to 2001-01-31
dot icon22/01/2001
Return made up to 07/01/01; full list of members
dot icon02/01/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon11/12/2000
Compulsory strike-off action has been discontinued
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
Registered office changed on 12/12/00 from: 22 melton street london NW1 2BW
dot icon10/12/2000
Withdrawal of application for striking off
dot icon04/12/2000
First Gazette notice for voluntary strike-off
dot icon19/10/2000
Application for striking-off
dot icon15/03/2000
Resolutions
dot icon06/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Mr Andrea Ballestrieri
Director
30/11/2000 - Present
17
Birri, Adele
Director
30/11/2000 - Present
10
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
06/01/2000 - 30/11/2000
314
Birri, James Battista
Director
30/11/2000 - Present
10
Lea Yeat Limited
Nominee Director
06/01/2000 - 30/11/2000
276

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 KITCHEN FLAIR LIMITED

KITCHEN FLAIR LIMITED is an(a) Dissolved company incorporated on 06/01/2000 with the registered office located at 165 High Street, Rickmansworth, Hertfordshire WD3 1AY. There are currently 5 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 KITCHEN FLAIR LIMITED?

toggle

KITCHEN FLAIR LIMITED is currently Dissolved. It was registered on 06/01/2000 and dissolved on 22/04/2013.

Where is KITCHEN FLAIR LIMITED located?

toggle

KITCHEN FLAIR LIMITED is registered at 165 High Street, Rickmansworth, Hertfordshire WD3 1AY.

What does KITCHEN FLAIR LIMITED do?

toggle

KITCHEN FLAIR LIMITED operates in the Manufacture of other kitchen furniture (36.13 - SIC 2003) sector.

What is the latest filing for KITCHEN FLAIR LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved following liquidation.