Company NameSweetie Pie Collection Limited
Company StatusDissolved
Company Number06793958
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameShawn Warshaw
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProgress House 1 Charlton Place
Ardwick Green
Manchester
M12 6HS
Director NameMr Stephen Warshaw
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProgress House 1 Charlton Place
Ardwick Green
Manchester
M12 6HS
Director NameMr Trevor John Darrington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMirra-Mar
71 High Street Great Barford
Bedford
MK44 3LF
Director NameIra Warshaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3415 Ocean Ave
Oceanside
New York 11572
United States
Director NameRonnie Warshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3415 Ocean Ave
Oceanside
New York 11572
United States
Secretary NameMr Stephen George Goodchild
StatusResigned
Appointed17 October 2009(9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressProgress House 1 Charlton Place
Ardwick Green
Manchester
M12 6HS

Contact

Websitewww.sweetiepiecollection.com
Email address[email protected]

Location

Registered AddressProgress House 1 Charlton Place
Ardwick Green
Manchester
M12 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£11,198
Cash£2,785
Current Liabilities£20,451

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Micro company accounts made up to 31 December 2017 (5 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2018Termination of appointment of Stephen George Goodchild as a secretary on 30 September 2018 (1 page)
18 February 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Termination of appointment of Ronnie Warshaw as a director on 31 December 2015 (1 page)
13 February 2018Director's details changed for Shawn Warshaw on 1 December 2017 (2 pages)
13 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Registered office address changed from Rammon House 1 Portugal Street East Manchester M1 2WX to Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Rammon House 1 Portugal Street East Manchester M1 2WX to Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS on 10 November 2017 (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Appointment of Mr Stephen Warshaw as a director on 1 January 2016 (2 pages)
14 August 2017Notification of Stephen Warshaw as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Stephen Warshaw as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Stephen Warshaw as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Appointment of Mr Stephen Warshaw as a director on 1 January 2016 (2 pages)
14 August 2017Notification of Shawn Warshaw as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Shawn Warshaw as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Shawn Warshaw as a person with significant control on 6 April 2016 (2 pages)
13 August 2017Termination of appointment of Ira Warshaw as a director on 31 December 2015 (1 page)
13 August 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 August 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 August 2017Termination of appointment of Ira Warshaw as a director on 31 December 2015 (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
7 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
19 April 2010Appointment of Mr Stephen George Goodchild as a secretary (1 page)
19 April 2010Appointment of Mr Stephen George Goodchild as a secretary (1 page)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Termination of appointment of Trevor Darrington as a director (1 page)
6 April 2010Termination of appointment of Trevor Darrington as a director (1 page)
6 April 2010Register inspection address has been changed (1 page)
31 March 2010Appointment of Shawn Warshaw as a director (1 page)
31 March 2010Appointment of Ira Warshaw as a director (1 page)
31 March 2010Statement of capital following an allotment of shares on 16 January 2009
  • GBP 100
(2 pages)
31 March 2010Appointment of Shawn Warshaw as a director (1 page)
31 March 2010Appointment of Ira Warshaw as a director (1 page)
31 March 2010Appointment of Ronnie Warshaw as a director (1 page)
31 March 2010Statement of capital following an allotment of shares on 16 January 2009
  • GBP 100
(2 pages)
31 March 2010Appointment of Ronnie Warshaw as a director (1 page)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)