Company NameSweet World Confectionery Limited
Company StatusDissolved
Company Number03934893
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameSweet World Confectionary 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 NameMr Veysel Oktay Gokyildirim
Date of BirthMarch 1966 (Born 58 years ago)
NationalityTurkish British
StatusClosed
Appointed30 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Monza Street
Monza Building
London
E1W 3TL
Secretary NameMr Ercan Ucur
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Village Road
Enfield
London
EN1 2HA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesweetworld.co.uk
Email address[email protected]
Telephone020 83659982
Telephone regionLondon

Location

Registered Address15-19 Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

2 at £1Veysel Oktay Gokyildirim
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,875
Cash£6,627
Current Liabilities£328,712

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL Uk on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL Uk on 18 March 2013 (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
30 April 2012Termination of appointment of Ercan Ucur as a secretary (2 pages)
30 April 2012Termination of appointment of Ercan Ucur as a secretary (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2011Registered office address changed from Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex London EN3 4NQ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex London EN3 4NQ on 30 August 2011 (1 page)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 January 2011Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL on 17 January 2011 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages)
15 May 2009Return made up to 14/02/09; full list of members (3 pages)
15 May 2009Return made up to 14/02/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 14/02/07; full list of members (6 pages)
29 March 2007Return made up to 14/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2006Registered office changed on 16/02/06 from: 89 ridley road london E8 2NH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 89 ridley road london E8 2NH (1 page)
16 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
7 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
21 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 June 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 April 2000Company name changed sweet world confectionary limite d\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed sweet world confectionary limite d\certificate issued on 06/04/00 (2 pages)
28 February 2000Incorporation (13 pages)
28 February 2000Incorporation (13 pages)