Company NameSweetness Catering Employment Agency Limited
Company StatusDissolved
Company Number04807548
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameChristopher Ajayi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(3 days after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
RoleCatering Manager
Correspondence Address80 Daneland
East Barnet
Hertfordshire
EN4 8QA
Secretary NameLee Anne Ajayi
NationalityBritish
StatusClosed
Appointed26 June 2003(3 days after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address80 Daneland
East Barnet
Hertfordshire
EN4 8QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 Saint Albans House
Saint Albans Lane
Golders Green
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,445
Net Worth-£13,241
Cash£537
Current Liabilities£15,872

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
18 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 August 2004Return made up to 23/06/04; full list of members (6 pages)
14 April 2004Secretary's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
14 September 2003Registered office changed on 14/09/03 from: suite 2 saint albert house saint albert lane golders green london NW11 7QE (1 page)
6 July 2003Registered office changed on 06/07/03 from: 811 high road north finchley london N12 8JT (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)