Company NameSo Sweaty Ltd
Company StatusDissolved
Company Number10250360
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Nicholas Harwood
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Thurmaston Court 39 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JG

Location

Registered Address4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Total exemption full accounts made up to 29 June 2021 (8 pages)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 March 2021Compulsory strike-off action has been discontinued (1 page)
25 March 2021Total exemption full accounts made up to 30 June 2018 (8 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2019Notification of Nicholas Harwood as a person with significant control on 24 June 2016 (2 pages)
13 November 2019Director's details changed for Mr Nicholas Harwood on 23 October 2019 (2 pages)
21 October 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
1 June 2018Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP England to 4/4a Bloomsbury Square London WC1A 2RP on 1 June 2018 (1 page)
30 May 2018Registered office address changed from 80 Kingsley Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9RY England to 4/4a Bloomsbury Square London WC1A 2RP on 30 May 2018 (1 page)
29 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 May 2018Change of details for a person with significant control (2 pages)
5 May 2018Registered office address changed from Flat D Thurmaston Court 39 Kenilworth Road Royal Leamington Spa Warwickshire CV32 6JG United Kingdom to 80 Kingsley Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9RY on 5 May 2018 (1 page)
5 May 2018Director's details changed for Mr Nicholas Harwood on 21 March 2018 (2 pages)
19 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)