Company NameSUGG Marketing Services Limited
Company StatusDissolved
Company Number04745793
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date29 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Sugg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleMarketing Services
Correspondence Address31 Winfield House
Vicarage Crescent
London
SW11 3LN
Secretary NameCarol Ann Sugg
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Sedop Close
Saffron Walden
Essex
CB11 4DD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,712
Cash£98,180
Current Liabilities£89,142

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Registered office changed on 27/05/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
27 May 2009Statement of affairs with form 4.19 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-18
(1 page)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Statement of affairs with form 4.19 (5 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Return made up to 28/04/08; full list of members (3 pages)
22 May 2008Return made up to 28/04/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Nc inc already adjusted 16/07/07 (1 page)
26 July 2007Ad 16/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2007Nc inc already adjusted 16/07/07 (1 page)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2007Ad 16/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 28/04/06; full list of members (2 pages)
18 May 2006Return made up to 28/04/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (15 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (15 pages)
25 May 2005Return made up to 28/04/05; full list of members (2 pages)
25 May 2005Return made up to 28/04/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 28/04/04; full list of members (6 pages)
11 June 2004Return made up to 28/04/04; full list of members (6 pages)
23 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page)
21 May 2003Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Director resigned (1 page)
28 April 2003Incorporation (14 pages)