Company NameSugarbake Limited
Company StatusDissolved
Company Number02894088
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntonio Costas Antoniou
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleSalesman
Correspondence Address51 Linden Way
Southgate
London
N14 4LY
Secretary NameAndreas Antoniou
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years after company formation)
Appointment Duration18 years, 4 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameElpida Antoniou
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RolePastry Cook
Correspondence Address17 Rendlesham Road
Enfield
Middlesex
EN2 0TS
Secretary NameElpida Antoniou
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RolePastry Cook
Correspondence Address17 Rendlesham Road
Enfield
Middlesex
EN2 0TS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address305 Regents Park Road
Finchley
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Mr Andreas Antoniou
50.00%
Ordinary
50 at £1Mr Costas Antoniou
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,619
Current Liabilities£43,492

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 October 2012Director's details changed (2 pages)
2 October 2012Director's details changed (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 --1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Andreas Antoniou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 --1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Andreas Antoniou on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Andreas Antoniou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 --1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Director's details changed (2 pages)
24 May 2010Director's details changed (2 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
25 March 2009Return made up to 02/02/09; full list of members (5 pages)
25 March 2009Return made up to 02/02/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2008Return made up to 02/02/08; full list of members (5 pages)
15 April 2008Return made up to 02/02/08; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Return made up to 02/02/07; full list of members (5 pages)
2 March 2007Return made up to 02/02/07; full list of members (5 pages)
15 February 2006Return made up to 02/02/06; full list of members (5 pages)
15 February 2006Return made up to 02/02/06; full list of members (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 02/02/05; full list of members (5 pages)
28 April 2005Return made up to 02/02/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 02/02/04; full list of members (6 pages)
17 March 2004Return made up to 02/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
3 March 2003Return made up to 02/02/03; full list of members (5 pages)
3 March 2003Return made up to 02/02/03; full list of members (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 02/02/02; full list of members (5 pages)
16 April 2002Return made up to 02/02/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 02/02/01; full list of members (5 pages)
13 February 2001Return made up to 02/02/01; full list of members (5 pages)
31 January 2001Registered office changed on 31/01/01 from: 869 high road london N12 8QA (1 page)
31 January 2001Registered office changed on 31/01/01 from: 869 high road london N12 8QA (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Registered office changed on 13/07/99 from: unit 4 rainstar estate noble road eley estate edmonton london N18 3BH (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit 4 rainstar estate noble road eley estate edmonton london N18 3BH (1 page)
4 February 1999Return made up to 02/02/99; no change of members (4 pages)
4 February 1999Return made up to 02/02/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 02/02/98; full list of members (6 pages)
13 February 1998Return made up to 02/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
16 April 1997Return made up to 02/02/97; no change of members (4 pages)
16 April 1997Return made up to 02/02/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)