Company NameSweet Time (Aylesbury) Limited
Company StatusDissolved
Company Number07333355
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Nigel Stephen Fisher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(12 months after company formation)
Appointment Duration3 years, 7 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameMrs Alma Finn-Levy
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 21 Randolph Crescent
London
W9 1DP
Secretary NameLinda Elizabeth Collins
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Clive Lodge, Shirehall Lane
London
NW4 3RG

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

40 at £1Sweet Time Retail LTD
40.00%
Ordinary A
40 at £1Sweet Time Retail LTD
40.00%
Ordinary B
20 at £1Sweet Time Retail LTD
20.00%
Ordinary C

Financials

Year2014
Net Worth-£32,605
Current Liabilities£32,605

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (4 pages)
28 November 2014Application to strike the company off the register (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Termination of appointment of Linda Elizabeth Collins as a secretary on 7 December 2011 (1 page)
18 January 2012Termination of appointment of Linda Elizabeth Collins as a secretary on 7 December 2011 (1 page)
18 January 2012Termination of appointment of Linda Elizabeth Collins as a secretary on 7 December 2011 (1 page)
12 December 2011Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 12 December 2011 (2 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Alma Finn-Levy as a director (1 page)
1 August 2011Termination of appointment of Alma Finn-Levy as a director (1 page)
1 August 2011Appointment of Mr Nigel Stephen Fisher as a director (2 pages)
1 August 2011Appointment of Mr Nigel Stephen Fisher as a director (2 pages)
13 June 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
13 June 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
25 February 2011Change of share class name or designation (2 pages)
3 August 2010Incorporation (42 pages)
3 August 2010Incorporation (42 pages)