About

Registered Number: 05395189
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 4th Floor Rex House, 4-12 Regent Street, London, SW1Y 4PE

 

Having been setup in 2005, Sugar Free Design Ltd have registered office in London, it's status is listed as "Dissolved". The current directors of the company are listed as Barratt, Paul Marshall, Vater, Paul Anthony Charles at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Paul Marshall 16 March 2005 - 1
VATER, Paul Anthony Charles 16 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
DISS40 - Notice of striking-off action discontinued 06 August 2016
AR01 - Annual Return 04 August 2016
DISS16(SOAS) - N/A 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 21 July 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 10 March 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AD01 - Change of registered office address 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 February 2012
DISS40 - Notice of striking-off action discontinued 23 August 2011
AR01 - Annual Return 22 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 05 April 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.