Company NameGNG & Sugerbaby. UK Limited
Company StatusDissolved
Company Number05759342
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGad Arnon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Frognal
London
Nw3
Director NameTimothy Mark William Rabjohns
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Goldstone Crescent
Hove
East Sussex
BN3 6LR
Secretary NameTimothy Mark William Rabjohns
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Goldstone Crescent
Hove
East Sussex
BN3 6LR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£904
Cash£31,547
Current Liabilities£32,362

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
23 November 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
21 November 2007Return made up to 28/03/07; full list of members (8 pages)
19 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
27 June 2007Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 8/10 stamford hill london N16 6XZ (1 page)