Company NameSugarman Medical Limited
Company StatusDissolved
Company Number05719688
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSugarman Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameMr Alan Connor
StatusClosed
Appointed31 January 2014(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 16 March 2021)
RoleCompany Director
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(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMrs Marlene Linda Sugarman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkland Close
Chigwell
Essex
IG7 6LL
Secretary NamePaul Sugarman
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(8 years, 1 month 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
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websitesugarman.co.uk
Telephone020 76144290
Telephone regionLondon

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

2 at £1Sugarman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 March 2006Delivered on: 16 March 2006
Satisfied on: 24 January 2014
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: £11,341.69 due or to become due from the company to.
Particulars: Deposit in the sum of £11,341.69 inclusive of vat.
Fully Satisfied

Filing History

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 2020Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page)
10 September 2020Change of details for Sugarman Medical Group Limited as a person with significant control on 10 September 2020 (2 pages)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 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)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2.11
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2.11
(5 pages)
5 January 2016Sub-division of shares on 23 November 2015 (5 pages)
5 January 2016Sub-division of shares on 23 November 2015 (5 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2.11
(4 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 23/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2.11
(4 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 23/11/2015
(29 pages)
5 January 2016Statement of company's objects (2 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)
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)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(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 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
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 2014Termination of appointment of Marianne Ullmann as a director (1 page)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
20 February 2014Termination of appointment of Paul Sugarman as a secretary (1 page)
20 February 2014Termination of appointment of Paul Sugarman as a secretary (1 page)
20 February 2014Appointment of Marianne Flora Ullmann as a director (2 pages)
20 February 2014Termination of appointment of Marlene Sugarman as a director (1 page)
20 February 2014Appointment of Marianne Flora Ullmann as a director (2 pages)
20 February 2014Appointment of Mr Alan Connor as a secretary (2 pages)
20 February 2014Termination of appointment of Marlene Sugarman as a director (1 page)
20 February 2014Appointment of Mr Philip Lionel Ullmann as a director (2 pages)
20 February 2014Appointment of Mr Alan Connor as a secretary (2 pages)
20 February 2014Appointment of Mr Philip Lionel Ullmann as a director (2 pages)
18 February 2014Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page)
17 February 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
17 February 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 July 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
24 July 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
19 June 2008Return made up to 23/02/08; full list of members (3 pages)
19 June 2008Return made up to 23/02/08; full list of members (3 pages)
23 May 2008Company name changed sugarman group LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed sugarman group LIMITED\certificate issued on 27/05/08 (2 pages)
5 December 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
5 December 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
9 August 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
10 April 2007Return made up to 23/02/07; full list of members (2 pages)
10 April 2007Return made up to 23/02/07; full list of members (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Incorporation (19 pages)
23 February 2006Incorporation (19 pages)