Company NameSucre UK Limited
Company StatusDissolved
Company Number08713904
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Alan Dabby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameEisuke Kurokawa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed10 January 2014(3 months, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address89 Spa Road
London
SE16 3SG

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8.4m at £1Sucre Investment Partnership
100.00%
Ordinary

Financials

Year2014
Net Worth£8,198,186
Cash£411,687
Current Liabilities£545,319

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
17 December 2021Solvency Statement dated 06/12/21 (1 page)
17 December 2021Statement of capital on 17 December 2021
  • GBP 100
(3 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2021Statement by Directors (1 page)
29 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
14 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
30 June 2020Change of details for Shigeru Sato as a person with significant control on 1 June 2020 (2 pages)
5 December 2019Statement of capital on 5 December 2019
  • GBP 4,996,000
(3 pages)
5 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2019Solvency Statement dated 08/11/19 (1 page)
5 December 2019Statement by Directors (1 page)
9 July 2019Change of details for Shigeru Sato as a person with significant control on 21 June 2019 (2 pages)
9 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,400,000
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,400,000
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Director's details changed for Mr Stephen Alan Dabby on 1 December 2015 (2 pages)
3 May 2016Director's details changed for Mr Stephen Alan Dabby on 1 December 2015 (2 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8,400,000
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8,400,000
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Solvency Statement dated 11/12/14 (1 page)
7 January 2015Statement by Directors (1 page)
7 January 2015Statement of capital on 7 January 2015
  • GBP 8,400,000.00
(4 pages)
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2015Statement of capital on 7 January 2015
  • GBP 8,400,000.00
(4 pages)
7 January 2015Statement of capital on 7 January 2015
  • GBP 8,400,000.00
(4 pages)
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2015Statement by Directors (1 page)
7 January 2015Solvency Statement dated 11/12/14 (1 page)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8,750,000
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8,750,000
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8,750,000
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Appointment of Eisuke Kurokawa as a director (2 pages)
10 January 2014Appointment of Eisuke Kurokawa as a director (2 pages)
5 December 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
5 December 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 840,001
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 840,001
(3 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)