Company NameSugar-Mill Limited
Company StatusDissolved
Company Number06179174
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBevolyn Lewars
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 12 July 2022)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address5 Cambourne Road
Sutton
Surrey
SM2 6RJ
Secretary NameRalph Michael Lewars
NationalityBritish
StatusResigned
Appointed02 April 2007(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Limpsfield Avenue
Thornton Heath
Surrey
CR7 6BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesugar-mill.co.uk

Location

Registered AddressParker House
44 Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bevolyn Lewars
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,141
Current Liabilities£49,639

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Ralph Michael Lewars as a secretary on 5 December 2019 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 June 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Confirmation statement made on 17 October 2018 with no updates (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington SM6 9AA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington SM6 9AA on 21 October 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Register inspection address has been changed to Flat 5 Glencoe 28 Park Hill Road Bromley BR2 0LF (1 page)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Register inspection address has been changed to Flat 5 Glencoe 28 Park Hill Road Bromley BR2 0LF (1 page)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
9 June 2015Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
3 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2011Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ England on 14 November 2011 (1 page)
30 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH on 30 June 2011 (1 page)
30 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH on 30 June 2011 (1 page)
29 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2010Director's details changed for Bevolyn Lewars on 22 March 2010 (2 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Bevolyn Lewars on 22 March 2010 (2 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2008Return made up to 22/03/08; full list of members (6 pages)
23 April 2008Return made up to 22/03/08; full list of members (6 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 116 totteridge lane london N20 8JH (1 page)
8 May 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 116 totteridge lane london N20 8JH (1 page)
8 May 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
22 March 2007Incorporation (16 pages)
22 March 2007Incorporation (16 pages)