Flavour Ads Limited

DataGardener
in liquidation
Micro

Flavour Ads Limited

05632423Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD
Incorporated

22/11/2005

Company Age

20 years

Directors

1

Employees

1

SIC Code

70221

Risk

not scored

Company Overview

Registration, classification & business activity

Flavour Ads Limited (05632423) is a private limited with share capital incorporated on 22/11/2005 (20 years old) and registered in manchester, M23BD. The company operates under SIC code 70221 - financial management.

Private Limited With Share Capital
SIC: 70221
Micro
Incorporated 22/11/2005
M23BD
1 employees

Financial Overview

Total Assets

£87.1K

Liabilities

£146.1K

Net Assets

£-59.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

92
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2024
Resolution
Category:Resolution
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Resolution
Category:Resolution
Date:02-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Termination Director Company With Name
Category:Officers
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-06-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:11-12-2009
Termination Secretary Company With Name
Category:Officers
Date:11-12-2009
Termination Director Company With Name
Category:Officers
Date:11-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2009
Legacy
Category:Accounts
Date:15-05-2009
Legacy
Category:Capital
Date:21-01-2009
Legacy
Category:Capital
Date:21-01-2009
Legacy
Category:Capital
Date:21-01-2009
Legacy
Category:Capital
Date:21-01-2009
Legacy
Category:Capital
Date:21-01-2009
Legacy
Category:Annual Return
Date:18-12-2008
Legacy
Category:Capital
Date:18-12-2008
Legacy
Category:Capital
Date:18-12-2008
Legacy
Category:Capital
Date:18-12-2008
Legacy
Category:Capital
Date:18-12-2008
Legacy
Category:Capital
Date:18-12-2008
Legacy
Category:Officers
Date:09-12-2008
Legacy
Category:Officers
Date:02-11-2008
Legacy
Category:Officers
Date:02-11-2008
Legacy
Category:Officers
Date:02-11-2008
Legacy
Category:Officers
Date:02-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Address
Date:18-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2008
Legacy
Category:Annual Return
Date:06-12-2007
Accounts With Made Up Date
Category:Accounts
Date:07-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Legacy
Category:Annual Return
Date:01-12-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Officers
Date:16-02-2006
Incorporation Company
Category:Incorporation
Date:22-11-2005

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date25/10/2023
Filing Date28/07/2022
Latest Accounts31/10/2021

Trading Addresses

Centurion House, 136-142 London Road, St Albans, Hertfordshire, AL11PQ
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Related Companies

1

Contact

08009545151
www.lessthanfs.co.uk
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD