Company NameLuxury Sweets Limited
Company StatusDissolved
Company Number07074258
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMr Forid Shumon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Flower & Dean Walk
London
E1 6QT

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,845
Cash£1,392
Current Liabilities£588

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 April 2011Registered office address changed from 163 Globe Road London E2 0LJ England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 163 Globe Road London E2 0LJ England on 20 April 2011 (1 page)
21 January 2011Director's details changed for Mr Forid Shumon on 12 November 2010 (2 pages)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(3 pages)
21 January 2011Director's details changed for Mr Forid Shumon on 12 November 2010 (2 pages)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)