Company NameTwo Sugars Limited
Company StatusDissolved
Company Number07053558
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Francis Barnes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2016)
RoleProducer & Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
Director NameMs Michelle Denise O'Brien
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
Director NameMr Paul David Watson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 06 September 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 4781499
Telephone regionManchester

Location

Registered AddressUnit 3 Rugby Park
Battersea Road
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£13,570
Cash£49,368
Current Liabilities£43,873

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
11 July 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 June 2011Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Paul David Watson as a director (2 pages)
2 June 2011Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Paul David Watson as a director (2 pages)
2 June 2011Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page)
17 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
19 March 2010Appointment of Miss Michelle O'brien as a director (2 pages)
19 March 2010Appointment of Miss Michelle O'brien as a director (2 pages)
4 November 2009Appointment of Mr David Francis Barnes as a director (2 pages)
4 November 2009Appointment of Mr David Francis Barnes as a director (2 pages)
22 October 2009Incorporation (31 pages)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Incorporation (31 pages)