Company NameSugar UK Limited
Company StatusDissolved
Company Number06953470
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Kasim Abbas Ullah
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Drive
Chorlton
Manchester
Lancashire
M21 7GQ

Location

Registered Address8 Allison Street
Manchester
M8 8AR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Kasim Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,597
Cash£5,174
Current Liabilities£139,388

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Registered office address changed from 42 Charles Street Manchester Lancs M1 7DB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 42 Charles Street Manchester Lancs M1 7DB on 18 October 2012 (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1,000
(3 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1,000
(3 pages)
22 September 2010Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1,000
(3 pages)
5 August 2010Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page)
6 July 2009Incorporation (18 pages)
6 July 2009Incorporation (18 pages)