Company NamePositively Marvellous Temptations Ltd
Company StatusDissolved
Company Number06871611
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAmanda Helen Dunstan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCake Decorator
Country of ResidenceUnited Kingdom
Correspondence Address88 Ferndale Road
South Norwood
London
SE25 4QP
Director NameMr Ian Anthony Davis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 01 December 2015)
RolePrinter/Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Jeanette Morel Davis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 01 December 2015)
RoleReception Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1000 at £1Amanda Helen Dunstan
100.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£890
Current Liabilities£1,330

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 October 2014Liquidators' statement of receipts and payments to 6 October 2014 (11 pages)
24 October 2014Liquidators statement of receipts and payments to 6 October 2014 (11 pages)
24 October 2014Liquidators statement of receipts and payments to 6 October 2014 (11 pages)
24 October 2014Liquidators' statement of receipts and payments to 6 October 2014 (11 pages)
18 October 2013Registered office address changed from 231 Lower Addiscombe Road Croydon CR0 6RD United Kingdom on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 231 Lower Addiscombe Road Croydon CR0 6RD United Kingdom on 18 October 2013 (2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Statement of affairs with form 4.19 (6 pages)
17 October 2013Statement of affairs with form 4.19 (6 pages)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 February 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
4 February 2013Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages)
23 June 2011Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mrs Jeanette Morel Davis as a director (2 pages)
23 June 2011Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages)
23 June 2011Appointment of Mrs Jeanette Morel Davis as a director (2 pages)
23 June 2011Appointment of Mr Ian Anthony Davis as a director (2 pages)
23 June 2011Appointment of Mr Ian Anthony Davis as a director (2 pages)
18 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
18 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
15 March 2011Administrative restoration application (3 pages)
15 March 2011Administrative restoration application (3 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Incorporation (12 pages)
7 April 2009Incorporation (12 pages)