Flavokcu Ltd was dissolved on 2022-07-26.
Flavokcu was a private limited company that was situated at Suite 41 Chessington Business Centre, 37 Cox Lane, Chessington, KT9 1SD, UNITED KINGDOM. Its net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2017-02-16) was run by 1 director.
Director Dae K. who was appointed on 16 February 2017.
The company was officially classified as "other food services" (56290).
The last confirmation statement was filed on 2021-02-15 and last time the statutory accounts were filed was on 28 February 2021.
Flavokcu Ltd Address / Contact
Office Address
Suite 41 Chessington Business Centre
Office Address2
37 Cox Lane
Town
Chessington
Post code
KT9 1SD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10624415
Date of Incorporation
Thu, 16th Feb 2017
Date of Dissolution
Tue, 26th Jul 2022
Industry
Other food services
End of financial Year
28th February
Company age
5 years old
Account next due date
Wed, 30th Nov 2022
Account last made up date
Sun, 28th Feb 2021
Next confirmation statement due date
Tue, 1st Mar 2022
Last confirmation statement dated
Mon, 15th Feb 2021
Company staff
Dae K.
Position: Director
Appointed: 16 February 2017
People with significant control
Dae Keun K.
Notified on
16 February 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
2019-02-28
2020-02-29
2021-02-28
Balance Sheet
Cash Bank On Hand
594
101
100
1 316
Current Assets
854
101
100
4 748
Debtors
3 432
Net Assets Liabilities
-900
-248
-613
740
Other Debtors
3 432
Total Inventories
260
Other
Average Number Employees During Period
1
2
1
2
Corporation Tax Payable
2 284
Creditors
1 754
349
713
4 008
Net Current Assets Liabilities
-900
-248
-613
740
Other Creditors
1 754
349
713
1 695
Other Taxation Social Security Payable
29
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, September 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates Monday 15th February 2021
filed on: 30th, March 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, November 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 15th February 2020
filed on: 27th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, October 2019
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 15th February 2019
filed on: 22nd, February 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, September 2018
accounts
Free Download
(3 pages)
AD01
Registered office address changed from 11 Derwent Lodge St. Philips Avenue Worcester Park Surrey KT4 8JX United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on Tuesday 20th February 2018
filed on: 20th, February 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 15th February 2018
filed on: 20th, February 2018
confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Tuesday 20th February 2018
filed on: 20th, February 2018
persons with significant control
Free Download
(2 pages)
CH01
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 16th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.