Company NameSweet Cred Licences Limited
Company StatusDissolved
Company Number07068197
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 November 2009(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Telephone020 83003333
Telephone regionLondon

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Dalila Heath
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom on 28 April 2011 (1 page)
28 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(4 pages)
28 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(4 pages)
28 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(4 pages)
6 November 2009Incorporation (23 pages)
6 November 2009Incorporation (23 pages)