About

Registered Number: 07243416
Date of Incorporation: 05/05/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Based in Oxford, Sweets Rocks & Lollies Ltd was setup in 2010, it has a status of "Dissolved". There are 3 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Darlington Theophilus 01 January 2011 22 February 2013 1
LANCASHIRE, Karen Mary 22 June 2010 31 August 2012 1
ALOHA COCKTAILS LIMITED 01 March 2016 15 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
LIQ14 - N/A 08 July 2019
LIQ03 - N/A 07 May 2019
AD01 - Change of registered office address 13 March 2018
RESOLUTIONS - N/A 09 March 2018
LIQ02 - N/A 09 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2018
AD01 - Change of registered office address 27 October 2017
AD01 - Change of registered office address 25 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 12 October 2017
AAMD - Amended Accounts 28 June 2017
AA - Annual Accounts 24 May 2017
AA01 - Change of accounting reference date 24 February 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 25 July 2016
AP02 - Appointment of corporate director 25 July 2016
AAMD - Amended Accounts 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AAMD - Amended Accounts 13 June 2012
AR01 - Annual Return 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AA - Annual Accounts 05 February 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AD01 - Change of registered office address 07 July 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AD01 - Change of registered office address 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.