Company NameMitra Sugar Limited
Company StatusDissolved
Company Number06508490
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lionel Morton Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed11 December 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceSouth Africa
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2020(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 22 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameGraham John Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleOperations Director
Correspondence Address65 Chatwell Drive
Umhlanga Rocks
4320
South Africa
Director NameGino Daniel Maurice De Jaegher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Villas Road
London
W14 8DH
Secretary NameMrs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePaul Blunden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address36 Tolethorpe Close
Oakham
Rutland
LE15 6FG
Director NameRaymond James De Allende
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence Address3 Docwras Close
Shepreth
SG8 6QQ
Director NameLarry Wilson Riddle
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed25 June 2009(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2019)
RoleCompany Director
Correspondence Address31a Kenilworth Drive
Kloof
Durban
3610
South Africa
Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2011)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4SG
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(3 years after company formation)
Appointment Duration2 months (resigned 03 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Farm
The Street
Little Thurlow
Suffolk
CB9 7HX
Director NameMr Alistair Graham Cross
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drift Road
Stamford
Lincs
PE9 1UZ
Director NameMr Philip Robert De Pass
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Grove Grove Street
Petworth
Sussex
GU28 0BD
Director NameMr Robert David Aitken
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 Nokwe Avenue
Ridgeside
Umhlanga Rocks
Kwazulu Natal
4320
Director NameMr Johannes Jacobus Van Rooyen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2019)
RoleSecretary
Country of ResidenceSouth Africa
Correspondence Address16 Adrienne Place
Glenashley
Durban
Kwa-Zulu Natal
4051
Director NameMr Craig Paul Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2019(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 July 2020)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300.1k at £1Illovo Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£538,691
Gross Profit£538,691
Net Worth£466,252
Cash£527,859
Current Liabilities£476,554

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (1 page)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
30 July 2020Termination of appointment of Craig Paul Taylor as a director on 9 July 2020 (1 page)
8 July 2020Appointment of Mr Raymond Gerrard Cahill as a director on 8 July 2020 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
14 January 2020Statement of capital on 14 January 2020
  • GBP 3.001
(3 pages)
14 January 2020Solvency Statement dated 30/12/19 (1 page)
14 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2020Statement by Directors (1 page)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (11 pages)
11 December 2019Appointment of Mr Craig Paul Taylor as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Johannes Jacobus Van Rooyen as a director on 11 December 2019 (1 page)
11 December 2019Appointment of Mr Lionel Morton Smith as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Larry Wilson Riddle as a director on 11 December 2019 (1 page)
2 December 2019Cessation of Abf Overseas Limited as a person with significant control on 16 March 2017 (1 page)
2 December 2019Notification of Illovo Sugar Africa Holdings Limited as a person with significant control on 16 March 2017 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (16 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Johannes Jacobus Van Rooyen as a director on 31 December 2017 (2 pages)
23 February 2018Termination of appointment of Robert David Aitken as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 March 2016 (20 pages)
7 December 2016Full accounts made up to 31 March 2016 (20 pages)
21 October 2016Termination of appointment of Philip Robert De Pass as a director on 30 September 2016 (1 page)
21 October 2016Termination of appointment of Philip Robert De Pass as a director on 30 September 2016 (1 page)
21 October 2016Appointment of Mr Robert David Aitken as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mr Robert David Aitken as a director on 19 October 2016 (2 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300,100
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300,100
(5 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
15 July 2015Full accounts made up to 31 March 2015 (20 pages)
15 July 2015Full accounts made up to 31 March 2015 (20 pages)
8 July 2015Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300,100
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300,100
(5 pages)
10 September 2014Full accounts made up to 31 March 2014 (21 pages)
10 September 2014Full accounts made up to 31 March 2014 (21 pages)
20 May 2014Section 519 (2 pages)
20 May 2014Section 519 (2 pages)
12 May 2014Auditors resignation (1 page)
12 May 2014Auditors resignation (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300,100
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300,100
(5 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
1 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
1 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
5 June 2013Termination of appointment of Alistair Cross as a director (1 page)
5 June 2013Termination of appointment of Alistair Cross as a director (1 page)
25 April 2013Full accounts made up to 31 August 2012 (20 pages)
25 April 2013Full accounts made up to 31 August 2012 (20 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 February 2012Full accounts made up to 31 August 2011 (21 pages)
28 February 2012Full accounts made up to 31 August 2011 (21 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
25 May 2011Appointment of Mr Alistair Graham Cross as a director (2 pages)
25 May 2011Termination of appointment of Richard Pike as a director (1 page)
25 May 2011Termination of appointment of Richard Pike as a director (1 page)
25 May 2011Appointment of Mr Alistair Graham Cross as a director (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
30 March 2011Full accounts made up to 31 August 2010 (20 pages)
30 March 2011Full accounts made up to 31 August 2010 (20 pages)
2 March 2011Appointment of Mr Richard Neil Pike as a director (2 pages)
2 March 2011Appointment of Mr Richard Neil Pike as a director (2 pages)
2 March 2011Termination of appointment of Paul Kenward as a director (1 page)
2 March 2011Termination of appointment of Paul Kenward as a director (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
14 October 2010Appointment of Paul Kenward as a director (2 pages)
14 October 2010Appointment of Paul Kenward as a director (2 pages)
14 October 2010Termination of appointment of Gino De Jaegher as a director (1 page)
14 October 2010Termination of appointment of Gino De Jaegher as a director (1 page)
7 October 2010Previous accounting period shortened from 15 September 2010 to 31 August 2010 (1 page)
7 October 2010Previous accounting period shortened from 15 September 2010 to 31 August 2010 (1 page)
9 March 2010Full accounts made up to 12 September 2009 (14 pages)
9 March 2010Full accounts made up to 12 September 2009 (14 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300,100.00
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300,100.00
(2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
24 August 2009Ad 18/08/09-18/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages)
24 August 2009Ad 18/08/09-18/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages)
13 July 2009Director appointed larry wilson riddle (1 page)
13 July 2009Director appointed larry wilson riddle (1 page)
10 July 2009Appointment terminated director graham clark (1 page)
10 July 2009Appointment terminated director graham clark (1 page)
29 June 2009Accounts for a dormant company made up to 15 September 2008 (6 pages)
29 June 2009Accounts for a dormant company made up to 15 September 2008 (6 pages)
18 June 2009Appointment terminated director paul blunden (1 page)
18 June 2009Director appointed raymond james de allende (1 page)
18 June 2009Director appointed raymond james de allende (1 page)
18 June 2009Appointment terminated director paul blunden (1 page)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
22 January 2009Accounting reference date extended from 31/08/2008 to 15/09/2008 (1 page)
22 January 2009Accounting reference date extended from 31/08/2008 to 15/09/2008 (1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 January 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Nc inc already adjusted 16/12/08 (1 page)
15 January 2009Nc inc already adjusted 16/12/08 (1 page)
12 January 2009Director appointed paul blunden (1 page)
12 January 2009Director appointed paul blunden (1 page)
2 December 2008Accounting reference date shortened from 15/09/2008 to 31/08/2008 (1 page)
2 December 2008Accounting reference date shortened from 15/09/2008 to 31/08/2008 (1 page)
29 October 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
29 October 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
28 October 2008Registered office changed on 28/10/2008 from 10 queen street place london EC4R 1BE (1 page)
28 October 2008Registered office changed on 28/10/2008 from 10 queen street place london EC4R 1BE (1 page)
9 October 2008Director appointed gino daniel maurice de jaegher (2 pages)
9 October 2008Director appointed gino daniel maurice de jaegher (2 pages)
6 October 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
6 October 2008Director appointed graham john clark (3 pages)
6 October 2008Director appointed graham john clark (3 pages)
6 October 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
2 October 2008Appointment terminated director instant companies LIMITED (1 page)
2 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
2 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
2 October 2008Appointment terminated director instant companies LIMITED (1 page)
19 February 2008Incorporation (18 pages)
19 February 2008Incorporation (18 pages)