Company NameMamasugarshakes Limited
Company StatusDissolved
Company Number08166468
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Micaelia Clarke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address49 Ridge Road
Letchworth Garden City
SG6 1PS
Secretary NameMrs Micaelia Clarke
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address49 Ridge Road
Letchworth Garden City
SG6 1PS

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
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

1 at £1Micaelia Clarke
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Registered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Registered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
14 March 2013Director's details changed for Mrs Micaelia Clarke on 5 March 2013 (3 pages)
14 March 2013Director's details changed for Mrs Micaelia Clarke on 5 March 2013 (3 pages)
14 March 2013Director's details changed for Mrs Micaelia Clarke on 5 March 2013 (3 pages)
22 August 2012Registered office address changed from 49 Ridge Road Letchworth Garden City SG6 1PS England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 49 Ridge Road Letchworth Garden City SG6 1PS England on 22 August 2012 (1 page)
2 August 2012Incorporation (25 pages)
2 August 2012Incorporation (25 pages)