Company NameSugar Trading Limited
Company StatusDissolved
Company Number07554384
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameTamoz Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Tamer Memduh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tamer Memduh
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Cash£19,401
Current Liabilities£19,170

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page)
13 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
13 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 May 2011Company name changed tamoz trading LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed tamoz trading LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)