Company NameSweetfarm Limited
Company StatusDissolved
Company Number03181078
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStephen Sam
NationalityBritish
StatusClosed
Appointed24 July 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 29 October 2002)
RoleLegal Adviser
Correspondence Address55 Lavender Avenue
Mitcham
Surrey
CR4 3HL
Director NameVelma Cynthia Branch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2002)
RoleRetired Civil Servant
Correspondence Address30 Gibbons Land
Christchurch
Barbados
Director NameMiss Jennifer Senior
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2000)
RoleTravel Consultant
Correspondence Address61 Linden Avenue
Thornton Heath
Surrey
CR7 7DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address146 The Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 2000New director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 July 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 August 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
12 October 1997Ad 24/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 120 east road london N1 6AA (1 page)
1 April 1996Incorporation (15 pages)