Sweet Seductions Limited
Private Limited Company
Sweet Seductions Limited
78 Regent Street
Leamington Spa
Warwickshire
CV32 4NS
Company Name | Sweet Seductions Limited |
---|
Company Status | Dissolved 1998 |
---|
Company Number | 03038171 |
---|
Incorporation Date | 27 March 1995 |
---|
Dissolution Date | 6 October 1998 (active for 3 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Tobacco Products In Specialised Stores |
---|
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | 27 March 1996 (28 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 78 Regent Street Leamington Spa Warwickshire CV32 4NS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Warwick and Leamington |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Royal Leamington Spa |
---|
Parish | Royal Leamington Spa |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 27 March 1996 (28 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5226) | Retail sale of tobacco products |
---|
SIC 2007 (47260) | Retail sale of tobacco products in specialised stores |
---|
6 October 1998 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 June 1998 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 June 1997 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
13 June 1997 | Accounts for a dormant company made up to 31 March 1996 | 1 page |
---|
14 August 1996 | Return made up to 27/03/96; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—