Treat Me Sweet Ltd was officially closed on 2021-09-21.
Treat Me Sweet was a private limited company that was situated at 11 Clare House, 49 Uxbridge Road, Hanwell, W7 3PX, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-04-04) was run by 1 director.
Director Senda E. who was appointed on 04 April 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the CH database, there was a name change on 2017-09-05 and their previous name was Senda Bent.
The most recent confirmation statement was sent on 2020-04-03 and last time the accounts were sent was on 30 April 2019.
Treat Me Sweet Ltd Address / Contact
Office Address
11 Clare House
Office Address2
49 Uxbridge Road
Town
Hanwell
Post code
W7 3PX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10707301
Date of Incorporation
Tue, 4th Apr 2017
Date of Dissolution
Tue, 21st Sep 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 15th May 2021
Last confirmation statement dated
Fri, 3rd Apr 2020
Company staff
Senda E.
Position: Director
Appointed: 04 April 2017
People with significant control
Senda E.
Notified on
4 April 2017
Nature of control:
75,01-100% shares
Company previous names
Senda Bent
September 5, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
Balance Sheet
Current Assets
1
526
Net Assets Liabilities
1
1 193
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
350
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Creditors
4 015
Fixed Assets
2 646
Net Current Assets Liabilities
1
3 489
Number Shares Allotted
1
Par Value Share
1
Total Assets Less Current Liabilities
1
843
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates April 3, 2020
filed on: 2nd, June 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on April 30, 2019
filed on: 1st, August 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates April 3, 2019
filed on: 16th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to April 30, 2018
filed on: 12th, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates April 3, 2018
filed on: 8th, May 2018
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on September 5, 2017
filed on: 5th, September 2017
resolution
Free Download
(3 pages)
PSC04
Change to a person with significant control September 4, 2017
filed on: 4th, September 2017
persons with significant control
Free Download
(2 pages)
CH01
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 4th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.