London
Westminster
W1W 6AB
Director Name | Tadeusz Janecki |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Unlicensed Carrier |
Country of Residence | United Kingdom |
Correspondence Address | 138 Kingsland Road London E2 8DY |
Website | sugarrushinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 36978480 |
Telephone region | London |
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
80 at £0.01 | Ranya Tarhuni 80.00% Ordinary |
---|---|
5 at £0.01 | Halawa Alexander 5.00% Ordinary |
3 at £0.01 | Anthony Smith 3.00% Ordinary |
2 at £0.01 | Josh Snellings 2.00% Ordinary |
10 at £0.01 | Tadeusz Janecki 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,430 |
Cash | £4,158 |
Current Liabilities | £98,447 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
4 June 2019 | Delivered on: 5 June 2019 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
18 November 2014 | Delivered on: 18 November 2014 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Outstanding |
18 November 2014 | Delivered on: 18 November 2014 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Outstanding |
29 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
28 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 December 2022 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 6 December 2022 (2 pages) |
6 December 2022 | Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 1 Cornhill London EC3V 3nd on 6 December 2022 (1 page) |
30 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 April 2020 | Satisfaction of charge 085358100003 in full (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 June 2019 | Registration of charge 085358100003, created on 4 June 2019 (13 pages) |
4 June 2019 | Satisfaction of charge 085358100002 in full (1 page) |
4 June 2019 | Satisfaction of charge 085358100001 in full (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Register inspection address has been changed to 51 Maddersfield Court Bailey Close London N11 2JL (1 page) |
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 7 October 2015 (2 pages) |
27 July 2016 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 7 October 2015 (2 pages) |
27 July 2016 | Register inspection address has been changed to 51 Maddersfield Court Bailey Close London N11 2JL (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 November 2015 | Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page) |
11 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 November 2014 | Registration of charge 085358100001, created on 18 November 2014 (19 pages) |
18 November 2014 | Registration of charge 085358100002, created on 18 November 2014 (19 pages) |
18 November 2014 | Registration of charge 085358100002, created on 18 November 2014 (19 pages) |
18 November 2014 | Registration of charge 085358100001, created on 18 November 2014 (19 pages) |
3 June 2014 | Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page) |
2 June 2014 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page) |
14 July 2013 | Termination of appointment of Tadeusz Janecki as a director (1 page) |
14 July 2013 | Termination of appointment of Tadeusz Janecki as a director (1 page) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|