Company NameSweetas Mokko Ltd
Company StatusDissolved
Company Number05759024
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glen Allan Fowler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(2 years after company formation)
Appointment Duration10 years, 10 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 86 Sulivan Court
Peterborough Road
London
SW6 3DB
Secretary NameMr Glen Allan Fowler
StatusClosed
Appointed31 March 2013(7 years after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address61a Lower Richmond Road
London
SW15 1ET
Director NameGlen Fowler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Granville Gardens
London
W5 3PA
Secretary NameMarcus Riesewyk
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Granville Gardens
London
W5 3PA
Secretary NameMr Nichols Russ
NationalityNew Zealander
StatusResigned
Appointed28 March 2008(2 years after company formation)
Appointment Duration5 years (resigned 31 March 2013)
RoleElectrical Engineer
Correspondence AddressFlat 86 Sulivan Court
Peterborough Road
London
SW6 3DB

Location

Registered Address61a Lower Richmond Road
London
SW15 1ET
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£55,091
Cash£54,092

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018Micro company accounts made up to 30 September 2018 (7 pages)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 September 2017 (8 pages)
13 September 2017Registered office address changed from Flat 86 Sulivan Court Peterborough Road London SW6 3DB to 61a Lower Richmond Road London SW15 1ET on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Flat 86 Sulivan Court Peterborough Road London SW6 3DB to 61a Lower Richmond Road London SW15 1ET on 13 September 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 April 2013Appointment of Mr Glen Allan Fowler as a secretary (1 page)
16 April 2013Appointment of Mr Glen Allan Fowler as a secretary (1 page)
16 April 2013Termination of appointment of Nichols Russ as a secretary (1 page)
16 April 2013Termination of appointment of Nichols Russ as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Glen Allan Fowler on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Glen Allan Fowler on 31 March 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 April 2008Appointment terminated director glen fowler (1 page)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 April 2008Appointment terminated director glen fowler (1 page)
23 April 2008Director appointed mr glen allan fowler (1 page)
23 April 2008Director appointed mr glen allan fowler (1 page)
22 April 2008Appointment terminated secretary marcus riesewyk (1 page)
22 April 2008Secretary appointed mr nichols russ (1 page)
22 April 2008Secretary appointed mr nichols russ (1 page)
22 April 2008Appointment terminated secretary marcus riesewyk (1 page)
12 September 2007Amended accounts made up to 31 March 2007 (11 pages)
12 September 2007Amended accounts made up to 31 March 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 20 granville gardens london W5 3PA (1 page)
18 April 2007Registered office changed on 18/04/07 from: 20 granville gardens london W5 3PA (1 page)
28 March 2006Incorporation (13 pages)
28 March 2006Incorporation (13 pages)