Company NameSweeny Todd Limited
Company StatusDissolved
Company Number08920785
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rayimer Aziz Mohammed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address387 Bury Old Road
Prestwich
Manchester
M25 1QA
Director NameRayimer Aziz Mohammed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address387a Bury Old Road
Prestwich
M25 1QA
Director NameMr Mariwan Saeed Nadir
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 Bury Old Road
Prestwich
M25 1QA
Director NameMr Rayimer Aziz Mohammed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Heys Road
Prestwich
Manchester
M25 1JY
Director NameMr Alan Amin
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address387 Bury Old Road
Prestwich
Manchester
M25 1QA

Location

Registered Address387 Bury Old Road
Prestwich
Manchester
M25 1QA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

100 at £1Mariwan Saeed Nadir
100.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£499
Current Liabilities£477

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Notification of Rayimer Aziz Mohammed as a person with significant control on 1 March 2018 (2 pages)
22 March 2018Cessation of Alan Amin as a person with significant control on 1 March 2018 (1 page)
22 March 2018Appointment of Mr Rayimer Aziz Mohammed as a director on 1 March 2018 (2 pages)
22 March 2018Termination of appointment of Alan Amin as a director on 1 March 2018 (1 page)
6 February 2018Appointment of Mr Alan Amin as a director on 1 May 2017 (2 pages)
6 February 2018Notification of Alan Amin as a person with significant control on 1 May 2017 (2 pages)
6 February 2018Cessation of Rayimer Mohammed as a person with significant control on 1 May 2017 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of Rayimer Mohammed as a director on 1 May 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Registered office address changed from C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ England to 387 Bury Old Road Prestwich Manchester M25 1QA on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 November 2017Registered office address changed from C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ England to 387 Bury Old Road Prestwich Manchester M25 1QA on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
28 September 2016Registered office address changed from 387 Bury Old Road Prestwich M25 1QA to C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 387 Bury Old Road Prestwich M25 1QA to C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Appointment of Mr Rayimer Mohammed as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Mariwan Saeed Nadir as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Mariwan Saeed Nadir as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Rayimer Mohammed as a director on 28 June 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
14 July 2015Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page)
14 July 2015Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages)
14 July 2015Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages)
14 July 2015Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page)
14 July 2015Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages)
14 July 2015Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(35 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(35 pages)