Company NameSweet Memoirs Limited
Company StatusDissolved
Company Number07958987
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Fernand Kwasi Frimpong Jnr.
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27 A 23 Wharf Street
London
SE8 3GG
Director NameMr Fernand Kwasi-Frimpong
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27 A 23 Wharf Street
London
SE8 3GG
Secretary NameMr Fernand Kwasi Frimpong  Jnr.
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 112 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS

Location

Registered AddressSuite 27 A 23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

60 at £1Fernand Kwasi-frimpong
60.00%
Ordinary
40 at £1Fernand Kwasi-frimpong Jnr
40.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Registered office address changed from Unit 3, California Building Deals Gateway London SE13 7SB to Suite 27 a 23 Wharf Street London SE8 3GG on 5 November 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Registered office address changed from Unit 3, California Building Deals Gateway London SE13 7SB to Suite 27 a 23 Wharf Street London SE8 3GG on 5 November 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Registered office address changed from Suit 112 Capital Business Centre South Croydon CR2 0BS to Unit 3, California Building Deals Gateway London SE13 7SB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Suit 112 Capital Business Centre South Croydon CR2 0BS to Unit 3, California Building Deals Gateway London SE13 7SB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Suit 112 Capital Business Centre South Croydon CR2 0BS to Unit 3, California Building Deals Gateway London SE13 7SB on 2 April 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 May 2013Director's details changed for Mr Fernand Kwasi Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Fernand Kwasi-Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Fernand Kwasi-Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Fernand Kwasi-Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Fernand Kwasi Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Fernand Kwasi-Frimpong Jnr. as a secretary (1 page)
1 May 2013Director's details changed for Mr Fernand Kwasi-Frimpong on 1 May 2013 (3 pages)
1 May 2013Director's details changed for Mr Fernand Kwasi-Frimpong on 1 May 2013 (3 pages)
1 May 2013Termination of appointment of Fernand Kwasi-Frimpong Jnr. as a secretary (1 page)
1 May 2013Termination of appointment of Fernand Kwasi-Frimpong Jnr. as a secretary (1 page)
1 May 2013Director's details changed for Mr Fernand Kwasi Frimpong Jnr. on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Fernand Kwasi-Frimpong Jnr. as a secretary (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Fernand Kwasi-Frimpong on 1 May 2013 (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Fernand Kwasi-Frimpong on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Fernand Kwasi-Frimpong on 23 April 2012 (2 pages)
3 April 2012Appointment of Mr Fernand Kwasi-Frimpong as a director (2 pages)
3 April 2012Appointment of Mr Fernand Kwasi-Frimpong as a director (2 pages)
21 February 2012Incorporation (25 pages)
21 February 2012Incorporation (25 pages)