Company NameSweet Time (4) Limited
Company StatusDissolved
Company Number07724646
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Stephen Fisher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameMiss Linda Elizabeth Collins
StatusResigned
Appointed01 August 2011(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

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
29 October 2013Accounts made up to 31 January 2013 (3 pages)
29 October 2013Accounts made up to 31 January 2013 (3 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts made up to 31 January 2012 (3 pages)
28 December 2012Accounts made up to 31 January 2012 (3 pages)
12 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 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)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
1 August 2011Incorporation (44 pages)
1 August 2011Incorporation (44 pages)