Company NameSweet Homes (Manchester) Limited
Company StatusDissolved
Company Number06595284
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameBimfol Ventures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Komolafe
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 03 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Folu Dorcas Komolafe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleTrading
Country of ResidenceEngland
Correspondence Address29 Athletes Way
Beswick
Manchester
M11 3NE

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Mrs Folu Dorcas Komolafe
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 September 2017Notification of Joshua Komolafe as a person with significant control on 16 May 2017 (2 pages)
20 September 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 September 2017Termination of appointment of Folu Dorcas Komolafe as a director on 16 May 2017 (1 page)
13 September 2017Appointment of Mr Joshua Komolafe as a director on 13 September 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
2 June 2016Registered office address changed from The Vicarage Orton Road Manchester M23 0LH England to 29 Athletes Way Beswick Manchester M11 3NE on 2 June 2016 (1 page)
21 November 2015Director's details changed for Mrs Folu Dorcas Komolafe on 1 November 2015 (2 pages)
29 October 2015Registered office address changed from 42-44 Wellington Street Manchester Greater Manchester M18 8LJ to The Vicarage Orton Road Manchester M23 0LH on 29 October 2015 (1 page)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 July 2014Company name changed bimfol ventures LTD\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
21 July 2014Change of name notice (2 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
9 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Registered office address changed from 42-44 Wellington Street Manchester Greater Manchester M18 8LJ England on 22 September 2012 (1 page)
22 September 2012Director's details changed for Mrs Folu Dorcas Komolafe on 21 September 2012 (2 pages)
22 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
22 September 2012Registered office address changed from 1 Wellesbourne Drive Manchester M23 0QL United Kingdom on 22 September 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
7 September 2009Return made up to 16/05/09; full list of members (3 pages)
16 May 2008Incorporation (13 pages)