Company NameSweet Usa Limited
Company StatusDissolved
Company Number07442615
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NameRecruit Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMiss Cheryl Jayne Wing
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinting House 66 Lower Road
Harrow
HA2 0DH

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£713
Cash£7,623
Current Liabilities£7,695

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2016Director's details changed for Miss Cheryl Jayne Wing on 27 December 2015 (2 pages)
11 January 2016Director's details changed for Miss Cheryl Jayne Wing on 27 December 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
28 April 2014Director's details changed for Cheryl Jayne Wing on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Cheryl Jayne Wing on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Cheryl Jayne Wing on 1 January 2014 (2 pages)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 March 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed recruit finance LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed recruit finance LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(4 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)