Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flames Gourmet Kitchen Ltd
Flames Gourmet Kitchen Ltd is a liquidation company incorporated on 3 October 2015 with the registered office located in Maidstone, Kent. Flames Gourmet Kitchen Ltd was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 9 months ago
Company No
09806982
Private limited company
Age
10 years
Incorporated
3 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
961 days
Dated
3 March 2022
(3 years ago)
Next confirmation dated
3 March 2023
Was due on
17 March 2023
(2 years 7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1190 days
For period
1 Nov
⟶
31 Oct 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2021
Was due on
31 July 2022
(3 years ago)
Learn more about Flames Gourmet Kitchen Ltd
Contact
Update Details
Address
66 Earl Street
Maidstone
Kent
ME14 1PS
Address changed on
3 Feb 2023
(2 years 9 months ago)
Previous address was
48 Brammas Close Slough SL1 2TR United Kingdom
Companies in ME14 1PS
Telephone
02030868737
Email
Unreported
Website
Rapidparking.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Sobia Saad Rana
Director • PSC • British • Lives in UK • Born in Jul 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.95K
Decreased by £1.91K (-33%)
Total Liabilities
-£56.92K
Decreased by £552 (-1%)
Net Assets
-£52.97K
Decreased by £1.36K (+3%)
Debt Ratio (%)
1442%
Increased by 460.82% (+47%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 9 Months Ago on 3 Feb 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 3 Feb 2023
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 15 Nov 2022
Compulsory Gazette Notice
3 Years Ago on 27 Sep 2022
Confirmation Submitted
3 Years Ago on 3 Mar 2022
Sobia Saad Rana Appointed
3 Years Ago on 1 Mar 2022
Sumera Ali Resigned
3 Years Ago on 1 Mar 2022
Sobia Saad Rana (PSC) Appointed
3 Years Ago on 1 Feb 2022
Sumera Ali (PSC) Resigned
3 Years Ago on 1 Feb 2022
Confirmation Submitted
3 Years Ago on 5 Nov 2021
Get Alerts
Get Credit Report
Discover Flames Gourmet Kitchen Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Aug 2025
Liquidators' statement of receipts and payments to 19 January 2025
Submitted on 17 Feb 2025
Liquidators' statement of receipts and payments to 19 January 2024
Submitted on 26 May 2024
Liquidators' statement of receipts and payments to 19 January 2024
Submitted on 18 May 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Feb 2023
Resolutions
Submitted on 3 Feb 2023
Appointment of a voluntary liquidator
Submitted on 3 Feb 2023
Registered office address changed from 48 Brammas Close Slough SL1 2TR United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on 3 February 2023
Submitted on 3 Feb 2023
Statement of affairs
Submitted on 3 Feb 2023
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs