Company NameHeavenly Flavours Ltd
DirectorsArun Sekhar and Sachin Kumar Vats
Company StatusActive - Proposal to Strike off
Company NumberSC651232
CategoryPrivate Limited Company
Incorporation Date10 January 2020(4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Arun Sekhar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Minard Road
Glasgow
G41 2HN
Scotland
Director NameMr Sachin Kumar Vats
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Minard Road
Glasgow
G41 2HN
Scotland
Director NameMr Kailash Bora
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland

Location

Registered Address26 Minard Road
Glasgow
G41 2HN
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2023 (1 year, 4 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

13 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2023Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 26 Minard Road Glasgow G41 2HN on 10 May 2023 (1 page)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 July 2022Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page)
24 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Registered office address changed from 94 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 27 January 2021 (1 page)
27 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 March 2020Cessation of Kailash Bora as a person with significant control on 22 March 2020 (1 page)
23 March 2020Termination of appointment of Kailash Bora as a director on 22 March 2020 (1 page)
6 March 2020Registered office address changed from 94 Scottish Tax Bureau Hope Street the Standard Building Glasgow G2 6PH Scotland to 94 94 Hope Street Suite 2.5 Glasgow G2 6PH on 6 March 2020 (1 page)
10 January 2020Incorporation
Statement of capital on 2020-01-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)