Warning: file_put_contents(c/67b7e4556e1013fe1eb7d5d52a3cf536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Strawberry Lollipop Limited, NW4 2HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRAWBERRY LOLLIPOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strawberry Lollipop Limited. The company was founded 9 years ago and was given the registration number 09423029. The firm's registered office is in HENDON. You can find them at Enterprise House, 2 The Crest, Hendon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRAWBERRY LOLLIPOP LIMITED
Company Number:09423029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 February 2015
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 2 The Crest, Hendon, London, United Kingdom, NW4 2HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 2 The Crest, Hendon, United Kingdom, NW4 2HN

Director05 January 2018Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director01 March 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Director04 February 2015Active
Enterprise House, 2 The Crest, Hendon, United Kingdom, NW4 2HN

Director15 March 2018Active

People with Significant Control

Newway Holding (London) Limited
Notified on:05 January 2018
Status:Active
Country of residence:United Kingdom
Address:Enterprise House, 2 The Crest, Hendon, United Kingdom, NW4 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Joseph Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, 2 The Crest, Hendon, United Kingdom, NW4 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dinalva Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-12-08Miscellaneous

Legacy.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.