London
SW3 2AD
Secretary Name | Gareth Goodger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hammerton Close Bexley Kent DA5 2JZ |
Website | www.sugardolls.co.uk |
---|---|
Telephone | 020 34345710 |
Telephone region | London |
Registered Address | 27 Brompton Square London SW3 2AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Cassandra Goodger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,190 |
Current Liabilities | £2,854 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Completion of winding up (1 page) |
14 August 2015 | Completion of winding up (1 page) |
27 March 2015 | Order of court to wind up (3 pages) |
27 March 2015 | Order of court to wind up (3 pages) |
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Amended accounts made up to 31 January 2009 (1 page) |
13 April 2011 | Amended accounts made up to 31 January 2009 (1 page) |
8 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
7 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
7 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
22 February 2010 | Amended accounts made up to 31 January 2009 (1 page) |
22 February 2010 | Amended accounts made up to 31 January 2009 (1 page) |
15 February 2010 | Director's details changed for Cassie Goodger on 20 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Cassie Goodger on 20 January 2010 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
13 November 2009 | Registered office address changed from 3 Hammerton Close Bexley Kent DA52JZ on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 3 Hammerton Close Bexley Kent DA52JZ on 13 November 2009 (1 page) |
24 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2008 | Incorporation (15 pages) |
24 January 2008 | Incorporation (15 pages) |