Company NameSugal & Damani UK Ltd
Company StatusDissolved
Company Number05994961
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameSugal Prasan Chand Jain
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleBusinessman Lottery
Country of ResidenceIndia
Correspondence Address40-9 East Patel Nagar
New Delhi
110008
Foreign
Director NameKamlesh Vijay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed29 January 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 07 August 2018)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence Address116b Pocket B
Mayur Vihar Phase Ii
Delhi
Delhi 110091
India
Secretary NamePramodh Gadiya
NationalityIndian
StatusClosed
Appointed29 January 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 07 August 2018)
RoleChartered Accountant
Correspondence AddressNo.1/1 Menods Street
Purasaiwakkam
Chennai
Tamil Nadu
600 007
Director NameNitesh Damani
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2018)
RoleSelf Employed
Country of ResidenceIndia
Correspondence Address403/404 Vindyachal Building
Neelkanth Valley Rajwadi
Mumbai
Ghatkopar East
India
Secretary NameKamlesh Vijay
NationalityIndian
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address116b Pocket B
Mayur Vihar Phase Ii
Delhi
Delhi 110091
India
Director NameNathmal Sugal Chand Jain
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleBusinessman Lottery
Correspondence Address170, Triplicane High Road
Triplicane
Chennai
Tanil Nadu 600 005
India

Contact

Websitesugaldamani.co.uk
Email address[email protected]

Location

Registered Address364-368 Cranbrook Road
Grants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

276.6k at £1Skill Infra Solutions Bv
77.57%
Ordinary
80k at £1Skill Lotto Solutions Pvt LTD
22.43%
Ordinary
1 at £1Sugal Prasan Chand Jain
0.00%
Ordinary

Financials

Year2014
Net Worth-£268,328
Cash£2,064
Current Liabilities£11,693

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Secretary's details changed for Pramodh Gadiya on 1 December 2009 (1 page)
15 December 2015Secretary's details changed for Pramodh Gadiya on 1 December 2009 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 356,617
(6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 356,617
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80,001
(6 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80,001
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 80,001
(6 pages)
17 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 80,001
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
17 September 2012Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 September 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Director's details changed for Nitesh Damani on 15 September 2010 (2 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Sugal Prasan Chand Jain on 15 September 2010 (2 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Nitesh Damani on 15 September 2010 (2 pages)
8 October 2010Director's details changed for Sugal Prasan Chand Jain on 15 September 2010 (2 pages)
8 October 2010Director's details changed for Kamlesh Vijay on 15 September 2010 (2 pages)
8 October 2010Director's details changed for Kamlesh Vijay on 15 September 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 September 2009Return made up to 15/09/09; full list of members (4 pages)
26 August 2009Director appointed nitesh damani (1 page)
26 August 2009Director appointed nitesh damani (1 page)
17 August 2009Ad 01/04/09-31/03/10\gbp si 80000@1=80000\gbp ic 1/80001\ (2 pages)
17 August 2009Ad 01/04/09-31/03/10\gbp si 80000@1=80000\gbp ic 1/80001\ (2 pages)
7 August 2009Appointment terminated director nathmal jain (1 page)
7 August 2009Appointment terminated director nathmal jain (1 page)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
2 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 September 2008Secretary's change of particulars / pramooth kumar / 22/09/2008 (1 page)
29 September 2008Secretary's change of particulars / pramooth kumar / 22/09/2008 (1 page)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
6 March 2008Return made up to 10/11/07; full list of members (4 pages)
6 March 2008Return made up to 10/11/07; full list of members (4 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
10 November 2006Incorporation (37 pages)
10 November 2006Incorporation (37 pages)