About

Registered Number: 04708235
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: 33 Quay Street, Ammanford, Carmarthenshire, SA18 3BS

 

Based in Carmarthenshire, Sugar & Spice (Gifts) Ltd was established in 2003. Locke, Derek, Locke, Alexandra Jane are listed as directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Alexandra Jane 23 March 2003 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Derek 09 January 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.