Company NameSugal & Damani Commercial Services UK Limited
Company StatusDissolved
Company Number07187264
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Sugal Prasan Chand Jain
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address40/9 Sneh
East Patel Nagar
Delhi
110008
Director NameMr Kamlesh Vijay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address116-B. Pocket- B
Mayur Vihar Phase- Ii
Delhi
110091

Contact

Telephone020 85181136
Telephone regionLondon

Location

Registered Address364 - 368
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

35.9k at £0.00003Skill Infra Solutions Bv
107.68%
Ordinary
1 at £0.00003Sugal Prasan Chand Jain
0.00%
Ordinary

Financials

Year2014
Net Worth-£23,993
Cash£889
Current Liabilities£25,345

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)
10 May 2018Application to strike the company off the register (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.00506
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.00506
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 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)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Director's details changed for Mr Kamlesh Vijay on 30 March 2011 (2 pages)
5 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Sugal Prasan Chand Jain on 30 March 2011 (2 pages)
5 July 2011Director's details changed for Mr Kamlesh Vijay on 30 March 2011 (2 pages)
5 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Sugal Prasan Chand Jain on 30 March 2011 (2 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)