About

Registered Number: 07734058
Date of Incorporation: 09/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Flat 63 38 Fulham High Street, London, SW6 3LL

 

Sweet Elements London Ltd was setup in 2011. The companies directors are listed as Palmqvist, Faye Eva, Palmqvist, Faye Eva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMQVIST, Faye Eva 09 September 2011 - 1
PALMQVIST, Faye Eva 09 August 2011 09 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 August 2015
CH01 - Change of particulars for director 10 August 2015
CERTNM - Change of name certificate 07 July 2015
CERTNM - Change of name certificate 02 July 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 10 November 2013
DISS40 - Notice of striking-off action discontinued 10 September 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AD01 - Change of registered office address 09 September 2013
CH01 - Change of particulars for director 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AD01 - Change of registered office address 04 September 2012
AD01 - Change of registered office address 20 September 2011
NEWINC - New incorporation documents 09 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.