Company NameMe Flavours Limited
Company StatusDissolved
Company Number06375103
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date5 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJean-Paul Benveniste
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 05 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRsm Restructuring Advisory Llp Fifth Floor Central
Leeds
LS1 4DL
Secretary NameSam Au
StatusClosed
Appointed09 May 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 05 November 2023)
RoleCompany Director
Correspondence AddressRsm Restructuring Advisory Llp Fifth Floor Central
Leeds
LS1 4DL
Director NameMrs Jennifer Catherine Edney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Folly Close
Radlett
Hertfordshire
WD7 8DR
Director NameMr Martin Charles Edney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameMrs Jennifer Catherine Edney
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Folly Close
Radlett
Hertfordshire
WD7 8DR
Director NameMs Laura Jane Mellor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2019)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressUnit 20 Little Tennis Street
Nottingham
NG2 4EL
Secretary NameMs Laura Jane Mellor
StatusResigned
Appointed24 January 2019(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2019)
RoleCompany Director
Correspondence AddressUnit 20 Little Tennis Street
Nottingham
NG2 4EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRsm Restructuring Advisory Llp
Fifth Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jennifer Edney
100.00%
Ordinary

Financials

Year2014
Net Worth£9,280
Cash£24,261
Current Liabilities£21,359

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 December 2007Registered office changed on 23/12/07 from: 29 mardley hill welwyn herts AL6 0TT (1 page)
27 September 2007Registered office changed on 27/09/07 from: 29 mardley hill welwyn hertfordshire AL6 0TT (1 page)
27 September 2007Accounting reference date shortened from 30/09/08 to 28/02/08 (1 page)
27 September 2007Ad 19/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007New director appointed (2 pages)
20 September 2007Registered office changed on 20/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Incorporation (16 pages)