SWEET PROMO LIMITED

Register to unlock more data on OkredoRegister

SWEET PROMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02846099

Incorporation date

15/08/1993

Size

Dormant

Contacts

Registered address

Registered address

30 City Road, London EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1993)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon04/10/2016
Application to strike the company off the register
dot icon20/05/2016
Satisfaction of charge 3 in full
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Change of name notice
dot icon10/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Satisfaction of charge 4 in full
dot icon31/10/2014
Satisfaction of charge 2 in full
dot icon27/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mr Stephen Robert Taylor on 2014-08-04
dot icon04/08/2014
Director's details changed for Mr Stephen Robert Taylor on 2014-08-04
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon15/07/2014
Termination of appointment of Judith Carmel Taylor as a director on 2013-08-17
dot icon25/06/2014
Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN on 2014-06-26
dot icon25/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon04/11/2012
Total exemption small company accounts made up to 2011-10-30
dot icon23/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon29/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon18/08/2011
Director's details changed for Judith Carmel Taylor on 2011-08-16
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/02/2011
Director's details changed for Stephen Robert Taylor on 2011-02-07
dot icon06/02/2011
Secretary's details changed for Stephen Robert Taylor on 2011-02-07
dot icon01/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/08/2008
Return made up to 16/08/08; full list of members
dot icon14/09/2007
Return made up to 16/08/07; no change of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Return made up to 16/08/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2005-10-31
dot icon29/08/2005
Return made up to 16/08/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/11/2004
Accounts for a small company made up to 2003-10-31
dot icon23/08/2004
Return made up to 16/08/04; full list of members
dot icon02/10/2003
Return made up to 16/08/03; full list of members
dot icon22/06/2003
Full accounts made up to 2002-10-31
dot icon12/02/2003
Particulars of mortgage/charge
dot icon22/08/2002
Return made up to 16/08/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-10-31
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon22/08/2001
Return made up to 16/08/01; full list of members
dot icon09/04/2001
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 16/08/00; full list of members
dot icon15/06/2000
Full accounts made up to 1999-10-31
dot icon19/08/1999
Return made up to 16/08/99; no change of members
dot icon20/06/1999
Full accounts made up to 1998-10-31
dot icon12/10/1998
Particulars of mortgage/charge
dot icon31/08/1998
Return made up to 16/08/98; no change of members
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon16/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Return made up to 16/08/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-10-31
dot icon28/08/1996
Full accounts made up to 1995-10-31
dot icon22/08/1996
Return made up to 16/08/96; no change of members
dot icon20/08/1995
Return made up to 16/08/95; no change of members
dot icon11/06/1995
Accounts for a small company made up to 1994-10-31
dot icon25/08/1994
Return made up to 16/08/94; full list of members
dot icon14/10/1993
Accounting reference date notified as 31/10
dot icon05/09/1993
Registered office changed on 06/09/93 from: 13 heather walk edgware middlesex HA8 9TS
dot icon15/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stephen Robert
Secretary
16/08/1993 - Present
-
Taylor, Judith Carmel
Director
16/08/1993 - 17/08/2013
9
Taylor, Stephen Robert
Director
16/08/1993 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWEET PROMO LIMITED

SWEET PROMO LIMITED is an(a) Dissolved company incorporated on 15/08/1993 with the registered office located at 30 City Road, London EC1Y 2AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWEET PROMO LIMITED?

toggle

SWEET PROMO LIMITED is currently Dissolved. It was registered on 15/08/1993 and dissolved on 02/01/2017.

Where is SWEET PROMO LIMITED located?

toggle

SWEET PROMO LIMITED is registered at 30 City Road, London EC1Y 2AB.

What does SWEET PROMO LIMITED do?

toggle

SWEET PROMO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SWEET PROMO LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.