About

Registered Number: 08124916
Date of Incorporation: 29/06/2012 (11 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Based in Darlington, Durham, Sugar & Spice Restaurant Ltd was registered on 29 June 2012, it's status at Companies House is "Liquidation". There are 6 directors listed as Ahmed, Faysal, Ahmed, Shuhel, Ahmed, Faysal, Ahmed, Salim, Ahmed, Salim, Ahmed, Zakir for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Faysal 25 July 2012 14 March 2014 1
AHMED, Salim 18 June 2018 02 May 2019 1
AHMED, Salim 29 June 2012 13 August 2012 1
AHMED, Zakir 29 June 2012 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Faysal 29 June 2012 14 March 2014 1
AHMED, Shuhel 14 March 2014 03 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 October 2019
RESOLUTIONS - N/A 08 October 2019
LIQ02 - N/A 08 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
CS01 - N/A 01 October 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 04 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 09 July 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 09 April 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 14 September 2017
PSC01 - N/A 13 September 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 26 May 2017
CH03 - Change of particulars for secretary 26 September 2016
AR01 - Annual Return 15 August 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AA - Annual Accounts 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
DISS40 - Notice of striking-off action discontinued 19 August 2015
AA - Annual Accounts 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 30 June 2014
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 25 June 2013
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
NEWINC - New incorporation documents 29 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.