Company NameEssentially Sweet Limited
DirectorsVicken Alain Kouyoumjian and Tony John Barratt
Company StatusDissolved
Company Number03688840
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NamesO2Dvd Limited and S'NL Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameVicken Alain Kouyoumjian
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(6 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address18 Somerset Lodge
Briar Walk
London
SW15 6UE
Director NameTony John Barratt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleMarketing Sales
Correspondence AddressFlat 1
16 New Row
London
WC2N 4LA
Secretary NameS E Registrars Limited (Corporation)
StatusCurrent
Appointed24 June 1999(6 months after company formation)
Appointment Duration24 years, 10 months
Correspondence Address22a Theobalds Road
London
WC1X 8PF
Director NamePaul Franklyn Freedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address90 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameSimon Harris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Osprey Road
Waltham Abbey
Essex
EN9 3TY
Director NameKeith Andrew Russell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NamePaul Franklyn Freedman
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address90 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr John Maurice Bacon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address2 Lingfield Way
Watford
Hertfordshire
WD17 4UW
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address7 Winnington Close
London
N2 0UA
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameAaron Nemetnejad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year after company formation)
Appointment Duration1 month (resigned 07 February 2000)
RoleAntique Carpets
Country of ResidenceUnited Kingdom
Correspondence Address35 Hamilton Gardens
London
NW8 9PX
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,471
Cash£221
Current Liabilities£178,982

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
8 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Appointment of a voluntary liquidator (2 pages)
7 August 2002Statement of affairs (11 pages)
7 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 July 2002Registered office changed on 16/07/02 from: 22A theobalds road london WC1X 8PF (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
26 March 2002£ nc 80000/82020 13/12/01 (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2002Ad 13/12/01--------- £ si 788@1=788 £ ic 80000/80788 (2 pages)
18 February 2002£ nc 130000/80000 16/03/00 (1 page)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2001New director appointed (2 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Director resigned (2 pages)
8 June 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
10 January 2001Return made up to 24/12/00; full list of members (11 pages)
25 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Ad 03/03/00--------- £ si 79997@1=79997 £ ic 3/80000 (6 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
8 March 2000£ nc 1000/130000 03/03/00 (1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 February 2000Director resigned (2 pages)
28 January 2000New director appointed (2 pages)
20 January 2000Return made up to 24/12/99; full list of members (8 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
14 May 1999Company name changed O2DVD LIMITED\certificate issued on 17/05/99 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
24 December 1998Incorporation (17 pages)