Company NameSoul Sugar Ltd
Company StatusDissolved
Company Number05270143
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Abir Muhtasib Diamantaras
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleOil Analyst
Country of ResidenceUnited Kingdom
Correspondence Address53 Crookham Way
London
SW6 4EG
Secretary NameMs Amal Muhtasib
NationalityBritish
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address140a Penwith Road
London
SW18 4QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Abir Muntasib Diamantaras
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
26 March 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to 53 Crookham Road London SW6 4EG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to 53 Crookham Road London SW6 4EG on 26 March 2015 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 31 October 2011 (3 pages)
1 December 2011Total exemption full accounts made up to 31 October 2011 (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 December 2009Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page)
16 December 2009Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page)
29 September 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
29 September 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
11 February 2009Return made up to 26/10/08; full list of members (3 pages)
11 February 2009Return made up to 26/10/08; full list of members (3 pages)
10 February 2009Director's change of particulars / abir diamantaras / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / abir diamantaras / 10/02/2009 (1 page)
17 January 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
9 January 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
9 January 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
16 November 2006Return made up to 26/10/06; full list of members (6 pages)
16 November 2006Return made up to 26/10/06; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
19 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
26 October 2004Incorporation (9 pages)
26 October 2004Incorporation (9 pages)