Company NameTutti Frutti Sweets Ltd
Company StatusDissolved
Company Number08065038
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Pardeep Kaur Gill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Boulmer Lea
Seaham
County Durham
SR7 7WL
Director NameMr Gursharan Singh Kahlon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 North Quay North Terrace
Seaham
County Durham
SR7 7EU

Location

Registered AddressUnit 3 North Quay
North Terrace
Seaham
County Durham
SR7 7EU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 October 2016Appointment of Mr Gursharan Singh Kahlon as a director on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Appointment of Mr Gursharan Singh Kahlon as a director on 1 October 2016 (2 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Amended accounts for a dormant company made up to 30 June 2014 (5 pages)
3 February 2016Amended accounts for a dormant company made up to 30 June 2014 (5 pages)
3 January 2016Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2016Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2015Registered office address changed from 7 Boulmerlea East Shore Village County Durham SR7 7WL to Unit 3 North Quay North Terrace Seaham County Durham SR7 7EU on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 7 Boulmerlea East Shore Village County Durham SR7 7WL to Unit 3 North Quay North Terrace Seaham County Durham SR7 7EU on 11 December 2015 (1 page)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
22 January 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
3 June 2013Director's details changed for Mrs Pardeep Kaur Gill on 23 August 2012 (2 pages)
3 June 2013Director's details changed for Mrs Pardeep Kaur Gill on 23 August 2012 (2 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 11 Maythorne Drive South Hetton Newcastle upon Tyne Tyne and Wear DH6 2SF England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 11 Maythorne Drive South Hetton Newcastle upon Tyne Tyne and Wear DH6 2SF England on 24 August 2012 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)