Company NameSugarman Medical Group Limited
Company StatusDissolved
Company Number05882566
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesPimco 2525 Limited and Prime Time Jf Limited

Business Activity

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

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(11 months after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
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(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(13 years, 7 months after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameShirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 June 2007)
RoleAccountant Company Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 June 2007)
RoleAccountant Company Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(7 years, 8 months 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
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

1 at £1Sugarman Group Limited
100.00%
Ordinary

Accounts

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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
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 2020Change of details for Sugarman Group Limited as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page)
3 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 July 2019Change of share class name or designation (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2018Confirmation statement made on 20 July 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)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (6 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)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1.06
(4 pages)
5 January 2016Sub-division of shares on 23 November 2015 (5 pages)
5 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 23/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 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 1.06
(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
(30 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)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
2 February 2015Company name changed prime time jf LIMITED\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed prime time jf LIMITED\certificate issued on 02/02/15 (3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
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 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 2014Termination of appointment of Marianne Ullmann as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 September 2008Accounting reference date shortened from 30/12/2008 to 30/06/2008 (1 page)
26 September 2008Accounting reference date shortened from 30/12/2008 to 30/06/2008 (1 page)
13 August 2008Appointment terminated director shirley williams (1 page)
13 August 2008Return made up to 20/07/08; full list of members (4 pages)
13 August 2008Return made up to 20/07/08; full list of members (4 pages)
13 August 2008Appointment terminated director shirley williams (1 page)
22 May 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed (1 page)
12 July 2007Accounting reference date extended from 31/07/07 to 30/12/07 (1 page)
12 July 2007Accounting reference date extended from 31/07/07 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007New secretary appointed;new director appointed (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (4 pages)
31 August 2006Registered office changed on 31/08/06 from: 1 park row leeds LS1 5AB (1 page)
31 August 2006Registered office changed on 31/08/06 from: 1 park row leeds LS1 5AB (1 page)
29 August 2006Company name changed pimco 2525 LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed pimco 2525 LIMITED\certificate issued on 29/08/06 (2 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)