Company NameSweet Potato Press (Europe) Ltd
Company StatusDissolved
Company Number06639631
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Lassell Anthony Hylton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleBusiness Strategist
Country of ResidenceUnited Kingdom
Correspondence Address28b Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameMrs Carol Rose Marie Hylton
NationalityBritish
StatusClosed
Appointed29 April 2009(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2013)
RoleSolicitor
Correspondence Address28b Harold Road
London
SE19 3PL
Director NameMs Grace Lovina Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJamaican
StatusResigned
Appointed07 July 2008(same day as company formation)
RolePublisher
Correspondence AddressApartment 9c Ocean Tower Apartment
8 Ocean Bulevard
Kingston
Jamaica
Secretary NameMr Lassell Anthony Hylton
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Harold Road
Upper Norwood
London
SE19 3PL

Location

Registered Address11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

10 at £1Mr Lassell Anthony Hylton
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,380
Cash£190
Current Liabilities£13,620

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 10
(4 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 10
(4 pages)
20 September 2010Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 10
(4 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
29 April 2009Appointment Terminated Director grace cameron (1 page)
29 April 2009Secretary appointed mrs carol rose marie hylton (1 page)
29 April 2009Appointment Terminated Secretary lassell hylton (1 page)
29 April 2009Appointment terminated director grace cameron (1 page)
29 April 2009Secretary appointed mrs carol rose marie hylton (1 page)
29 April 2009Appointment terminated secretary lassell hylton (1 page)
10 October 2008Director's Change of Particulars / lassell hylton / 10/10/2008 / HouseName/Number was: 11, now: 28B; Street was: mowll street, now: harold road (1 page)
10 October 2008Director's change of particulars / lassell hylton / 10/10/2008 (1 page)
18 September 2008Secretary's Change of Particulars / lassell hylton / 01/09/2008 / Date of Birth was: , now: 19-May-1957; HouseName/Number was: 11, now: 28B; Street was: mowll street, now: harold road; Post Code was: SW9 6BG, now: SE19 3PL; Country was: united kingdom, now: (2 pages)
18 September 2008Secretary's change of particulars / lassell hylton / 01/09/2008 (2 pages)
7 July 2008Incorporation (15 pages)
7 July 2008Incorporation (15 pages)