Active - Proposal to Strike off
Company Information for CLOETTA UK DORMANT LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
06775890
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CLOETTA UK DORMANT LIMITED | ||||
Legal Registered Office | ||||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in PR4 | ||||
Previous Names | ||||
|
Company Number | 06775890 | |
---|---|---|
Company ID Number | 06775890 | |
Date formed | 2008-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-07 00:52:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LARS JACOB BROBERG |
||
HENRI JACOB JAN DE SAUVAGE NOLTING |
||
EDWALDUS FRANCISCUS CYRILLUS FRENAY |
||
DANKO DAMIR MARAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ERIC NUUTINEN |
Director | ||
BENGT BARON |
Director | ||
MELISSA BURTON |
Director | ||
MICHAEL KENNETH BURTON |
Director | ||
NEVILLE NACAULEY FINLAY |
Director | ||
JOHN PETER HEPWORTH |
Director | ||
MARK STEPHEN HEPWORTH |
Director | ||
PAUL JOHN HEPWORTH |
Director | ||
RACHEL HANNAH OLSBERG |
Company Secretary | ||
KATHARINA ROTH |
Director | ||
BERNARD OLSBERG |
Company Secretary | ||
RACHEL HANNAH OLSBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOETTA GGS HOLDING LIMITED | Director | 2016-09-01 | CURRENT | 2013-05-08 | Dissolved 2017-04-11 | |
CLOETTA GGS HOLDING LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Dissolved 2017-04-11 | |
CLOETTA ITALIA S.R.L. | Director | 2012-04-05 | CURRENT | 2011-01-01 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS JACOB BROBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 29/05/19 STATEMENT OF CAPITAL GBP 6070746.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER CATHARINA MARIA OTTEN | |
PSC05 | Change of details for Candyking Uk Limited as a person with significant control on 2019-05-01 | |
RES15 | CHANGE OF COMPANY NAME 10/03/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED FRANS PER OLOF RYDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Lars Jacob Broberg on 2018-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWALDUS FRANCISCUS CYRILLUS FRENAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANKO DAMIR MARAS | |
AP01 | DIRECTOR APPOINTED MR MICHIEL ADRIAAN HAVERMANS | |
AP01 | DIRECTOR APPOINTED MS ESTHER CATHARINA MARIA OTTEN | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
PSC07 | CESSATION OF CLOETTA AB AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Candyking Uk Limited as a person with significant control on 2017-11-01 | |
PSC07 | CESSATION OF CLOETTA GGS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cloetta Ab as a person with significant control on 2017-02-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED HENRI JACOB JAN DE SAUVAGE NOLTING | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 7 st. Georges Court, St. Georges Park Kirkham Preston Lancashire PR4 2EF | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 250 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC NUUTINEN | |
AP01 | DIRECTOR APPOINTED LARS JACOB BROBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 25/05/2016 | |
CERTNM | Company name changed f t f sweets LTD\certificate issued on 01/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID ERIC NUUTINEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENGT BARON | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA BURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM BRUNEL HOUSE 9 PENROD WAY HEYSHAM MORECAMBE LANCASHIRE LA3 2UZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEPWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE FINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HEPWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEPWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON | |
AP01 | DIRECTOR APPOINTED EDWALDUS FRANCISCUS CYRILLUS FRENAY | |
AP01 | DIRECTOR APPOINTED DANKO DAMIR MARAS | |
AP01 | DIRECTOR APPOINTED MR BENGT BARON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH19 | 22/03/13 STATEMENT OF CAPITAL GBP 250 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 05/03/13 | |
RES06 | REDUCE ISSUED CAPITAL 05/03/2013 | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE NACAULEY / 10/09/2012 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE NACAULEY | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN HEPWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN HEPWORTH | |
RES01 | ADOPT ARTICLES 11/01/2012 | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 959.00 | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL OLSBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINA ROTH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MELISSA BURTON | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA ROTH / 29/03/2010 | |
SH01 | 13/11/09 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT UK | |
AP01 | DIRECTOR APPOINTED JOHN PETER HEPWORTH | |
AP01 | DIRECTOR APPOINTED MICHAEL KENNETH BURTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL OLSBERG | |
288b | APPOINTMENT TERMINATED SECRETARY BERNARD OLSBERG | |
288a | SECRETARY APPOINTED RACHEL HANNAH OLSBERG | |
288a | DIRECTOR APPOINTED KATHARINA ROTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JOHN PETER HEPWORTH |
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1182694 | F T F SWEETS LTD | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as CLOETTA UK DORMANT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | |||
17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |