Company NameSugar & Commerce Limited
Company StatusDissolved
Company Number07767638
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed28 May 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Steven Lee Feder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30104 Cartier Dr
Rancho Palos Verdes
California
90275
Director NameMiss Emma Jane Wilde
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Magdalene
Consett
County Durham
DH8 6RH
Secretary NameL4You Co Sec Ltd (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park
Aldermaston
Berks
RG7 8NN
Secretary NameAcorn Secretaries Ltd (Corporation)
StatusResigned
Appointed16 February 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

50 at €1Maple Management LTD
50.00%
Ordinary
50 at €1Sapphire Management Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (2 pages)
8 April 2015Application to strike the company off the register (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Termination of appointment of Emma Wilde as a director (1 page)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Emma Wilde as a director (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Acorn Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Acorn Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
28 May 2014Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014 (1 page)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • EUR 100
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • EUR 100
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • EUR 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages)
9 October 2012Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
9 October 2012Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
13 August 2012Director's details changed for Miss Emma Jane Wilde on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Miss Emma Jane Wilde on 13 August 2012 (2 pages)
1 May 2012Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
24 February 2012Termination of appointment of L4You Co Sec Ltd as a secretary (1 page)
24 February 2012Appointment of Miss Emma Jane Wilde as a director (2 pages)
24 February 2012Appointment of Acorn Secretaries Ltd as a secretary (2 pages)
24 February 2012Termination of appointment of L4You Co Sec Ltd as a secretary (1 page)
24 February 2012Appointment of Miss Emma Jane Wilde as a director (2 pages)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Appointment of Acorn Secretaries Ltd as a secretary (2 pages)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Termination of appointment of Steven Feder as a director (1 page)
24 February 2012Termination of appointment of Steven Feder as a director (1 page)
20 February 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012 (2 pages)
16 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)