Company NameThe Sweet Station Limited
Company StatusDissolved
Company Number07154947
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Director

Director NameMr Philip Crace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm 2 High Street
Eaton Bray
Bedfordshire
LU6 2DL

Location

Registered Address1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (4 pages)
6 May 2015Liquidators statement of receipts and payments to 14 March 2015 (5 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (4 pages)
6 May 2015Liquidators statement of receipts and payments to 20 April 2015 (4 pages)
23 April 2014Liquidators statement of receipts and payments to 14 March 2014 (5 pages)
23 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
23 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 14 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
24 March 2011Statement of affairs with form 4.19 (5 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Statement of affairs with form 4.19 (5 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 24 February 2011 (2 pages)
27 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 February 2010Incorporation
Statement of capital on 2010-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 February 2010Incorporation
Statement of capital on 2010-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 February 2010Incorporation
Statement of capital on 2010-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)