Company NameSugarloaf Design Limited
Company StatusDissolved
Company Number03906984
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameGordinex Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGenevieve Alice Cox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 February 2000(3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleLawyer
Correspondence Address20c Saint Stephens Gardens
Notting Hill
London
W2 5QX
Director NameMark Gladwyn Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 February 2000(3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleBanking
Correspondence Address20c Saint Stephens Gardens
Nottong Hill
London
W2 5QX
Secretary NameGenevieve Alice Cox
NationalityNew Zealander
StatusClosed
Appointed04 February 2000(3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address20c Saint Stephens Gardens
Notting Hill
London
W2 5QX
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered Address20c Saint Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Return made up to 14/01/01; full list of members (6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 19 kathleen road london SW11 2JR (1 page)
23 February 2000Secretary resigned (1 page)
10 February 2000Company name changed gordinex LTD.\certificate issued on 11/02/00 (2 pages)
14 January 2000Incorporation (12 pages)