Wood Street
London
EC2V 7AF
Director Name | Mr Abdul Mohit Rob |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 2 Electric Avenue Brixton London SW9 8JX |
Website | www.sugarmediaandmarketing.co.uk |
---|---|
Telephone | 020 36593499 |
Telephone region | London |
Registered Address | 35 St Alban Tower Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
70 at £1 | Ian Thomas 70.00% Ordinary |
---|---|
10 at £1 | Abdul Rob 10.00% Ordinary |
10 at £1 | Forde Nigel 10.00% Ordinary |
10 at £1 | Lulu Robbani 10.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 35 st Alban Tower Wood Street London EC2V 7AF on 5 July 2018 (1 page) |
3 May 2018 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page) |
15 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Abdul Mohit Rob as a director on 20 April 2017 (3 pages) |
26 April 2017 | Appointment of Abdul Mohit Rob as a director on 20 April 2017 (3 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Registered office address changed from Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2016 (1 page) |
29 July 2015 | Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page) |
27 July 2015 | Registered office address changed from 11 Dacres Road London SE23 2NN United Kingdom to Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 11 Dacres Road London SE23 2NN United Kingdom to Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP on 27 July 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|