Company NameSugar Lounge (UK) Limited
Company StatusDissolved
Company Number04723990
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArshi Kuchhadia
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 30 September 2015)
RoleCompany Director
Correspondence Address17 Freesia Close
Loughborough
Leicestershire
LE11 2FD
Director NameRobert Carrington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Stanhope Road
Altrincham
Cheshire
WA14 3JU
Secretary NameBarnaby John Leaf
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Mews
Grove Road, Hale
Altrincham
Cheshire
WA15 9AT
Secretary NameAndrew Myers
NationalityBritish
StatusResigned
Appointed28 July 2003(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2004)
RoleBar Manager
Correspondence Address14 Venice Court
Samuel Ogden Street
Manchester
Lancashire
M1 7AX
Secretary NameDaniel Saul Purnell
NationalityBritish
StatusResigned
Appointed14 January 2004(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2004)
RoleManager
Correspondence Address67 Mary Street West
Horwich Bolton
Greater Manchester
BL6 7JU
Secretary NameKanaji Odedra
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2005)
RoleBar
Correspondence Address47 Bottleacre Lane
Loughborough
Leicestershire
LE11 1JE

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£119,313
Cash£48,216
Current Liabilities£603,253

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Dissolution deferment (1 page)
30 January 2007Order of court to wind up (2 pages)
30 January 2007Order of court to wind up (2 pages)
28 December 2006Order of court to wind up (3 pages)
28 December 2006Order of court to wind up (3 pages)
30 November 2006Notice of a court order ending Administration (8 pages)
30 November 2006Notice of a court order ending Administration (8 pages)
26 June 2006Administrator's progress report (7 pages)
26 June 2006Administrator's progress report (7 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Statement of administrator's proposal (17 pages)
24 January 2006Statement of administrator's proposal (17 pages)
8 December 2005Registered office changed on 08/12/05 from: bpcchandarana & co prebend house 72 london road leicester LE2 0QR (1 page)
8 December 2005Registered office changed on 08/12/05 from: bpcchandarana & co prebend house 72 london road leicester LE2 0QR (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
1 December 2005Appointment of an administrator (1 page)
1 December 2005Appointment of an administrator (1 page)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
2 August 2005Return made up to 04/04/05; full list of members (2 pages)
2 August 2005Return made up to 04/04/05; full list of members (2 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: c/o g potter nr barton & co 19-20 bridgeman terrace wigan lancashire WN2 1TD (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o g potter nr barton & co 19-20 bridgeman terrace wigan lancashire WN2 1TD (1 page)
10 September 2004Declaration of assistance for shares acquisition (7 pages)
10 September 2004Declaration of assistance for shares acquisition (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
12 August 2004Particulars of mortgage/charge (6 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 2-4 little peter street manchester M15 4PS (1 page)
28 July 2003Registered office changed on 28/07/03 from: 2-4 little peter street manchester M15 4PS (1 page)
30 May 2003Registered office changed on 30/05/03 from: telecom house, 41 gerard street ashton in makerfield lancs WN4 9AG (1 page)
30 May 2003Registered office changed on 30/05/03 from: telecom house, 41 gerard street ashton in makerfield lancs WN4 9AG (1 page)
22 May 2003Particulars of mortgage/charge (5 pages)
22 May 2003Particulars of mortgage/charge (5 pages)
4 April 2003Incorporation (10 pages)
4 April 2003Incorporation (10 pages)