Monza Building
London
E1W 3TL
Secretary Name | Mr Ercan Ucur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Village Road Enfield London EN1 2HA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | sweetworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83659982 |
Telephone region | London |
Registered Address | 15-19 Garman Road London N17 0UR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
2 at £1 | Veysel Oktay Gokyildirim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,875 |
Cash | £6,627 |
Current Liabilities | £328,712 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL Uk on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL Uk on 18 March 2013 (1 page) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
30 April 2012 | Termination of appointment of Ercan Ucur as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Ercan Ucur as a secretary (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2011 | Registered office address changed from Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex London EN3 4NQ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex London EN3 4NQ on 30 August 2011 (1 page) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 January 2011 | Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 1a Fountayne Road Tottenham London N15 4QL on 17 January 2011 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Veysel Oktay Gokyildirim on 1 October 2009 (2 pages) |
15 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Return made up to 14/02/06; full list of members
|
16 February 2006 | Registered office changed on 16/02/06 from: 89 ridley road london E8 2NH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 89 ridley road london E8 2NH (1 page) |
16 February 2006 | Return made up to 14/02/06; full list of members
|
7 April 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members
|
1 March 2005 | Return made up to 14/02/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 June 2001 | Return made up to 15/04/01; full list of members
|
21 June 2001 | Return made up to 15/04/01; full list of members
|
15 March 2001 | Return made up to 28/02/01; full list of members
|
15 March 2001 | Return made up to 28/02/01; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
5 April 2000 | Company name changed sweet world confectionary limite d\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed sweet world confectionary limite d\certificate issued on 06/04/00 (2 pages) |
28 February 2000 | Incorporation (13 pages) |
28 February 2000 | Incorporation (13 pages) |