Company NameSugarman Mind Limited
Company StatusDissolved
Company Number03616912
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesHowper 252 Limited and Prime Time (Employee Trustee) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(21 years, 6 months after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMrs Judith Elizabeth Hawkes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chilwell Close
Hillfield
Solihull
West Midlands
B91 3YL
Director NameShirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameSteven Jack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address5 Stonebridge Walk
Shepley
Huddersfield
HD8 8BS
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed26 November 1998(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websiteprimetime.co.uk

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sugarman Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
10 September 2020Change of details for Sugarman Medical Limited as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 July 2018Cessation of Sugarman Medical Group Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2018Notification of Sugarman Medical Limited as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
23 January 2015Company name changed prime time (employee trustee) LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
23 January 2015Company name changed prime time (employee trustee) LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Phillip Lionel Ullmann on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Lorraine Elizabeth Percival on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Phillip Lionel Ullmann on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Alan Connor on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Lorraine Elizabeth Percival on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Alan Connor on 13 March 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
29 August 2007Return made up to 17/08/07; full list of members (2 pages)
29 August 2007Return made up to 17/08/07; full list of members (2 pages)
13 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
13 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007Director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
8 September 2006Return made up to 17/08/06; full list of members (7 pages)
8 September 2006Return made up to 17/08/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
26 January 2004Return made up to 17/08/03; full list of members (7 pages)
26 January 2004Return made up to 17/08/03; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
22 August 2002Return made up to 17/08/02; full list of members (8 pages)
22 August 2002Return made up to 17/08/02; full list of members (8 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 January 2001 (8 pages)
17 October 2001Full accounts made up to 31 January 2001 (8 pages)
4 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
7 July 2000Full accounts made up to 31 January 2000 (8 pages)
7 July 2000Full accounts made up to 31 January 2000 (8 pages)
15 September 1999Return made up to 17/08/99; full list of members (8 pages)
15 September 1999Return made up to 17/08/99; full list of members (8 pages)
28 January 1999Company name changed howper 252 LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed howper 252 LIMITED\certificate issued on 29/01/99 (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: oxford house cliftonville northampton NN1 5PN (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: oxford house cliftonville northampton NN1 5PN (1 page)
14 October 1998Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
17 August 1998Incorporation (50 pages)
17 August 1998Incorporation (50 pages)