About

Registered Number: 06429677
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN

 

Sugar N Sue's Holistic Therapy Centre Ltd was established in 2007. The companies directors are listed as Donachy, Susan, Younghusband, Dianne, Younghusband, Dianne, Younghusband, Lynne in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONACHY, Susan 01 April 2011 - 1
YOUNGHUSBAND, Dianne 16 November 2007 31 March 2011 1
YOUNGHUSBAND, Lynne 16 November 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
YOUNGHUSBAND, Dianne 01 April 2011 19 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 24 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 14 November 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 November 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 16 November 2011
MISC - Miscellaneous document 11 August 2011
CERTNM - Change of name certificate 02 August 2011
CONNOT - N/A 02 August 2011
AA - Annual Accounts 28 July 2011
AP03 - Appointment of secretary 22 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 July 2010
AA01 - Change of accounting reference date 10 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
225 - Change of Accounting Reference Date 11 December 2008
363a - Annual Return 17 November 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.