Company NameSweet Velvet Limited
Company StatusDissolved
Company Number03711341
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRebecca Ann Cabo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMexican
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleStrategic Marketer
Country of ResidenceEngland
Correspondence AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Secretary NameMargaret Florence Grasso
NationalityAmerican
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Argyll Mansions
303-333 Kings Road
London
SW3 5ER
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed17 August 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2015)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Contact

Websitewww.sweetvelvetpr.com

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,851
Cash£29
Current Liabilities£25,042

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 45 Hyde Vale London SE10 8QQ England to 85 Springfield Road Chelmsford Essex CM2 6JL on 29 October 2019 (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 April 2018Director's details changed for Rebecca Ann Cabo on 16 April 2018 (2 pages)
17 April 2018Change of details for Mrs Rebecca Cabo as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from Flat 35, Oakley House 103 Sloane Street London SW1X 9PP to 45 Hyde Vale London SE10 8QQ on 16 April 2018 (1 page)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
29 February 2016Director's details changed for Rebecca Ann Cabo on 25 February 2016 (2 pages)
29 February 2016Director's details changed for Rebecca Ann Cabo on 25 February 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 March 2015Termination of appointment of Westour Services Limited as a secretary on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Westour Services Limited as a secretary on 13 March 2015 (1 page)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages)
1 March 2011Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 February 2009Director's change of particulars / rebecca cabo / 29/01/2009 (1 page)
9 February 2009Director's change of particulars / rebecca cabo / 29/01/2009 (1 page)
5 February 2009Registered office changed on 05/02/2009 from 28 daver court chelsea manor street london SW3 3TS (1 page)
5 February 2009Registered office changed on 05/02/2009 from 28 daver court chelsea manor street london SW3 3TS (1 page)
30 January 2009Director's change of particulars / rebecca cabo / 26/11/2008 (1 page)
30 January 2009Director's change of particulars / rebecca cabo / 26/11/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 February 2008Return made up to 11/02/08; full list of members (6 pages)
28 February 2008Return made up to 11/02/08; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Ad 11/02/99--------- £ si 998@1=998 (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Ad 11/02/99--------- £ si 998@1=998 (1 page)
17 August 2007New secretary appointed (1 page)
10 March 2007Return made up to 11/02/07; full list of members (6 pages)
10 March 2007Return made up to 11/02/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 March 2005Return made up to 11/02/05; full list of members (6 pages)
8 March 2005Return made up to 11/02/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
5 March 2004Return made up to 11/02/04; full list of members (6 pages)
5 March 2004Return made up to 11/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
25 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
1 March 2003Return made up to 11/02/03; full list of members (6 pages)
1 March 2003Return made up to 11/02/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 March 2002Return made up to 11/02/02; full list of members (6 pages)
7 March 2002Return made up to 11/02/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 February 2001Return made up to 11/02/01; full list of members (6 pages)
23 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
27 December 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
27 December 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
17 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
11 February 1999Incorporation (13 pages)
11 February 1999Incorporation (13 pages)