Company NameSee Sweet Limited
DirectorsElly Kankana and Yogaratnam Kirwan
Company StatusDissolved
Company Number02786290
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameYogaratnam Kirwan
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address271 Oxford Street
London
W1
Director NameElly Kankana
Date of BirthMay 1935 (Born 88 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 February 1993(6 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address15 Kostigiweg
9658 B N Siddiburen
Holland
Director NameYogaratnam Kirwan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address271 Oxford Street
London
W1
Secretary NameDhia Cohen
NationalityDutchsh
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address337 Oxford Street
London
W1R 1HB
Director NameMr Assad Kohen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 February 1993(5 days after company formation)
Appointment Duration1 day (resigned 09 February 1993)
RoleCompany Director
Correspondence Address271 Oxford Street
London
W1R 1LD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998C/O re replacement of liq (8 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
15 August 1996Liquidators statement of receipts and payments (7 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)