Company NameSweet Donations Limited
Company StatusDissolved
Company Number05162049
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Neil Samuel Bonner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Princes Road
Buckhurst Hill
Essex
IG9 5DZ
Secretary NameJodie Louise Snelgrove
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address70a Princes Road
Buckhurst Hill
Essex
IG9 5DZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address96 Sheering Road
Old Harlow
Essex
CM17 0JL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(5 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Director's details changed for Neil Samuel Bonner on 24 June 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Neil Samuel Bonner on 24 June 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 24/06/09; full list of members (3 pages)
27 August 2009Return made up to 24/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Return made up to 24/06/07; full list of members (2 pages)
20 July 2007Return made up to 24/06/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
25 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 24/06/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 24/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Return made up to 24/06/05; full list of members (6 pages)
1 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (2 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
24 June 2004Incorporation (16 pages)