Company NameSweet Pea Print Limited
Company StatusDissolved
Company Number05363210
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamesArmstrong Taylor Services Limited and Responsible Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Dow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameSteven William Holloway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Newbolt Avenue
Sutton
Surrey
SM3 8EE
Director NameAndre Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Sevenoaks Road
Orpington
Kent
BR6 9JJ
Secretary NameSteven William Holloway
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Newbolt Avenue
Sutton
Surrey
SM3 8EE
Director NameMiss Susan Jean Pooley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2008(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Treetops Close
Abbey Wood
London
SE2 0DN
Director NameMr Michael Leech
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Nightingale Square
Balham
London
SW12 8QJ
Secretary NameMr Roy Bushell
NationalityBritish
StatusResigned
Appointed26 January 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2012)
RolePrinting
Country of ResidenceEngland
Correspondence Address16 The Mead
New Ash Green
Longfield
Kent
DA3 8EZ
Director NameKaren Creswell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameHalecorp Limited (Corporation)
StatusResigned
Appointed11 December 2008(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2009)
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gillian Dow
50.00%
Ordinary
1 at £1Karen Creswell
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,039
Cash£2,641
Current Liabilities£15,560

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Termination of appointment of Karen Creswell as a director on 28 July 2014 (1 page)
11 September 2014Termination of appointment of Karen Creswell as a director on 28 July 2014 (1 page)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 July 2012Appointment of Karen Creswell as a director (2 pages)
10 July 2012Termination of appointment of Michael Leech as a director (1 page)
10 July 2012Company name changed responsible associates LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Appointment of Karen Creswell as a director (2 pages)
10 July 2012Appointment of Gillian Dow as a director (2 pages)
10 July 2012Termination of appointment of Roy Bushell as a secretary (1 page)
10 July 2012Appointment of Gillian Dow as a director (2 pages)
10 July 2012Termination of appointment of Michael Leech as a director (1 page)
10 July 2012Termination of appointment of Roy Bushell as a secretary (1 page)
10 July 2012Company name changed responsible associates LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Michael Leech on 14 February 2010 (2 pages)
13 July 2010Director's details changed for Mr Michael Leech on 14 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 14/02/09; full list of members (3 pages)
25 March 2009Return made up to 14/02/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary halecorp LIMITED (1 page)
23 March 2009Appointment terminated director susan pooley (1 page)
23 March 2009Appointment terminated director susan pooley (1 page)
23 March 2009Director appointed michael leech (2 pages)
23 March 2009Director appointed michael leech (2 pages)
23 March 2009Secretary appointed roy bushell (2 pages)
23 March 2009Appointment terminated secretary halecorp LIMITED (1 page)
23 March 2009Secretary appointed roy bushell (2 pages)
19 February 2009Company name changed armstrong taylor services LIMITED\certificate issued on 20/02/09 (2 pages)
19 February 2009Company name changed armstrong taylor services LIMITED\certificate issued on 20/02/09 (2 pages)
21 January 2009Appointment terminated director and secretary steven holloway (1 page)
21 January 2009Appointment terminated director and secretary steven holloway (1 page)
15 January 2009Secretary appointed halecorp LIMITED (2 pages)
15 January 2009Appointment terminated director andre taylor (1 page)
15 January 2009Appointment terminated director andre taylor (1 page)
15 January 2009Director appointed susan pooley (2 pages)
15 January 2009Secretary appointed halecorp LIMITED (2 pages)
15 January 2009Director appointed susan pooley (2 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
30 April 2008Return made up to 14/02/08; full list of members (4 pages)
30 April 2008Return made up to 14/02/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Return made up to 14/02/07; full list of members (7 pages)
24 March 2007Return made up to 14/02/07; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)