Sweeney Vesty Uk Limited

General information

Name:

Sweeney Vesty Uk Ltd

Office Address:

79 College Road HA1 1BD Harrow

Number: 06695693

Incorporation date: 2008-09-11

Dissolution date: 2018-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sweeney Vesty Uk began its operations in 2008 as a Private Limited Company with reg. no. 06695693. The company's registered office was registered in Harrow at 79 College Road. This Sweeney Vesty Uk Limited firm had been operating in this business for at least ten years.

Todd S. and Barbara V. were registered as the firm's directors and were managing the firm for ten years.

The companies with significant control over the firm were: Sweeney Vesty Holding Llc owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in New York at 419 Park Avenue South, Ny10016. Barbara V. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Todd S.

Role: Director

Appointed: 01 October 2008

Latest update: 28 September 2023

Barbara V.

Role: Director

Appointed: 01 October 2008

Latest update: 28 September 2023

People with significant control

Sweeney Vesty Holding Llc
Address: Suite11.01 419 Park Avenue South, New York, Ny10016, United States
Legal authority Company Law
Legal form Limited Liability Corporation
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barbara V.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 25 September 2018
Confirmation statement last made up date 11 September 2017
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 May 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 August 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Fleet Place

Post code:

EC4M 7RD

City / Town:

London

HQ address,
2013

Address:

5 Fleet Place

Post code:

EC4M 7RD

City / Town:

London

HQ address,
2014

Address:

5 Fleet Place

Post code:

EC4M 7RD

City / Town:

London

HQ address,
2015

Address:

5 Fleet Place

Post code:

EC4M 7RD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
10
Company Age

Similar companies nearby

Closest companies