Company NameTown Sweet Curl Limited
Company StatusDissolved
Company Number12721501
CategoryPrivate Limited Company
Incorporation Date6 July 2020(3 years, 8 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Arafat Rashid
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Saif Rashid
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Martello Gardens
Newcastle Upon Tyne
NE7 7LD

Location

Registered Address22 Windsor Terrace
Sunderland
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
20 September 2023Application to strike the company off the register (3 pages)
26 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2023Current accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
29 March 2023Director's details changed for Mr Saif Rashid on 6 July 2022 (2 pages)
29 March 2023Change of details for Mr Arafat Rashid as a person with significant control on 6 July 2022 (2 pages)
29 March 2023Director's details changed for Mr Arafat Rashid on 6 July 2022 (2 pages)
24 March 2023Registered office address changed from 3 Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom to 22 Windsor Terrace Sunderland SR2 9QF on 24 March 2023 (1 page)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Registered office address changed from 67/69 Percy Street Newcastle upon Tyne NE1 7RN England to 3 Dinsdale Place Newcastle upon Tyne NE2 1BD on 28 February 2022 (1 page)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Saif Rashid as a director on 1 August 2020 (2 pages)
24 January 2021Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to 67/69 Percy Street Newcastle upon Tyne NE1 7RN on 24 January 2021 (1 page)
6 July 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-06
  • GBP 1
(31 pages)