Dissolved
Dissolved 2014-03-16
Company Information for THE ORIGINAL SWEET FACTORY LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
07449120
Private Limited Company
Dissolved Dissolved 2014-03-16 |
Company Name | |
---|---|
THE ORIGINAL SWEET FACTORY LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 07449120 | |
---|---|---|
Date formed | 2010-11-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-03-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-15 17:35:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JONATHAN BRODY |
||
STEVEN CRAIG GOLDSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL ARON BROWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWOOD ROAD LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
JUMP EVOLUTION LIMITED | Director | 2015-10-22 | CURRENT | 2015-09-29 | Active | |
NORTH LONDON COMMERCIAL LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
RED LONDON PROPERTIES LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
INVINCIBLE INVESTMENTS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
THE BATH HOUSE COMMERCIAL LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
CUBE LAND LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
CUBE RESIDENTIAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-02-23 | |
WENGER PROPERTIES LIMITED | Director | 2013-11-15 | CURRENT | 2013-10-22 | Active | |
4CUBE INVESTMENTS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
WATERSIDE D1 LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
GB SWEETS ( SUTTON ) LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-06-06 | |
LOBOS INVESTMENTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
GB SWEETS ( KINGSTON) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2016-09-13 | |
GB SWEETS ( BRIGHTON) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
GB SWEETS (READING) LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-02-17 | |
GB SWEETS ( LAKESIDE) LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-12-27 | |
GB SWEETS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-12-27 | |
21 BUCKINGHAM PALACE ROAD LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2017-03-21 | |
SWEET CUBE (BRIGHTON) LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
MR SIMMS ( LEEDS) LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2014-12-23 | |
SWEET CUBE ( KINGSTON) LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-09-13 | |
SWEET CUBE (LAKESIDE) LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Dissolved 2017-06-06 | |
SWEET CUBE (READING) LIMITED | Director | 2010-01-11 | CURRENT | 2010-01-11 | Dissolved 2017-06-06 | |
WATERSIDE COMMERCIAL LIMITED | Director | 2009-10-02 | CURRENT | 2009-09-29 | Active | |
SWEET CUBE LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Dissolved 2014-12-12 | |
PLANETWELL LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
CUBE DEVELOPMENTS AND INVESTMENTS LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active | |
SLONESTAR LIMITED | Director | 2000-06-06 | CURRENT | 2000-06-02 | Dissolved 2015-05-26 | |
ESPINCREST LIMITED | Director | 1999-10-07 | CURRENT | 1999-09-13 | Active | |
MILTENHALL LIMITED | Director | 1999-05-26 | CURRENT | 1999-04-28 | Dissolved 2015-03-10 | |
FITZROVIA PROPERTY INVESTMENTS LIMITED | Director | 1998-12-22 | CURRENT | 1998-08-28 | Active | |
VEDAWELL LIMITED | Director | 1998-12-16 | CURRENT | 1998-09-01 | Dissolved 2015-06-30 | |
CARING PLACES HIGH PAVEMENT LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
CARING PLACES NEWPORT LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
CARING PLACES WHITBY LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
CARING PLACES GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Liquidation | |
JUMP EVOLUTION LIMITED | Director | 2015-10-22 | CURRENT | 2015-09-29 | Active | |
NORTH LONDON COMMERCIAL LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
RED LONDON PROPERTIES LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
INVINCIBLE INVESTMENTS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
THE BATH HOUSE COMMERCIAL LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
CUBE LAND LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
CUBE RESIDENTIAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-02-23 | |
WENGER PROPERTIES LIMITED | Director | 2013-11-15 | CURRENT | 2013-10-22 | Active | |
4CUBE INVESTMENTS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
WATERSIDE D1 LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
GB SWEETS ( SUTTON ) LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-06-06 | |
LOBOS INVESTMENTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
GB SWEETS ( KINGSTON) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2016-09-13 | |
GB SWEETS ( BRIGHTON) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
GB SWEETS (READING) LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-02-17 | |
GB SWEETS ( LAKESIDE) LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-12-27 | |
GB SWEETS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-12-27 | |
21 BUCKINGHAM PALACE ROAD LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2017-03-21 | |
SWEET CUBE (BRIGHTON) LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
MR SIMMS ( LEEDS) LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2014-12-23 | |
SWEET CUBE ( KINGSTON) LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-09-13 | |
SWEET CUBE (LAKESIDE) LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Dissolved 2017-06-06 | |
SWEET CUBE (READING) LIMITED | Director | 2010-01-11 | CURRENT | 2010-01-11 | Dissolved 2017-06-06 | |
WATERSIDE COMMERCIAL LIMITED | Director | 2009-10-02 | CURRENT | 2009-09-29 | Active | |
SWEET CUBE LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Dissolved 2014-12-12 | |
MELVIEW PROPERTIES LIMITED | Director | 2003-03-18 | CURRENT | 1993-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOHN POWNALL, GRACE VIOLET POWNALL, A J BELL TRUSTEES LIMITED & DENNIS CAVANAGH |
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as THE ORIGINAL SWEET FACTORY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE ORIGINAL SWEET FACTORY LIMITED | Event Date | 2013-10-15 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 12 December 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 11 December 2013. Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY. Date of appointment: 20 September 2012. Further details contact: Rima Shah, Tel: 020 8444 2000 Alan Simon , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |