Company NameSugar & Spice Childrenswear Limited
Company StatusDissolved
Company Number03013396
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameRingcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCaroline Mary Bunting
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years (closed 14 March 2000)
RoleCompany Director
Correspondence Address123 Stephendale Road
London
SW6 2PS
Secretary NameBernard Lawrence Bunting
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years (closed 14 March 2000)
RoleSecretary
Correspondence Address123 Stephendale Road
London
SW6 2PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 4
44 Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 January 1999Return made up to 24/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 February 1998Return made up to 24/01/98; no change of members (4 pages)
25 February 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 24/01/96; full list of members (6 pages)
13 March 1996Ad 08/11/95--------- £ si 100@1=100 £ ic 102/202 (2 pages)
30 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
28 March 1995Company name changed ringcraft LIMITED\certificate issued on 29/03/95 (4 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: bovis house townmead road london SW6 2QH (1 page)
23 March 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995Ad 08/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
13 March 1995Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 March 1995Secretary resigned (2 pages)
13 March 1995Director resigned (2 pages)