Company NameSweet Confectionery Ltd
DirectorAbdullah Naeem
Company StatusActive
Company Number08653142
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Director

Director NameMr Abdullah Naeem
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rue Dubarle 95400 Arnouvile Les
Gonesse
France

Location

Registered Address18 Aden Road
Enfield
Middlesex
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

100 at £1Abdullah Naeem
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,352
Cash£2,704
Current Liabilities£161,011

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

27 December 2023Compulsory strike-off action has been discontinued (1 page)
26 December 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2023Compulsory strike-off action has been discontinued (1 page)
5 May 2023Confirmation statement made on 16 August 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to 18 Aden Road Enfield Middlesex EN3 7SY on 22 January 2019 (1 page)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mr Abdullah Naeem on 11 February 2014 (2 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mr Abdullah Naeem on 11 February 2014 (2 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(25 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(25 pages)