Company NameSugahnut Limited
Company StatusDissolved
Company Number05037413
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameGeorge Kwami Nutsugah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGhanaian
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16b Hilgrove Road
London
NW6 4TN
Director NameNiki Loring
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
142 Amhurst Road
London
E8 2AG
Secretary NameNiki Loring
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
142 Amhurst Road
London
E8 2AG

Location

Registered AddressTobin Associates
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
15 November 2006Registered office changed on 15/11/06 from: 16B hilgrove road london NW6 4TN (1 page)
21 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 March 2005Return made up to 06/02/05; full list of members (7 pages)
25 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
25 May 2004Director's particulars changed (1 page)
6 February 2004Incorporation (17 pages)