Company NameSugar Beech Limited
Company StatusDissolved
Company NumberSC401627
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Chaudhrey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameFarhaj Siddiqui
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mohammed Chaudhrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£500
Current Liabilities£500

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page)
14 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 August 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
14 August 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
14 August 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
14 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 August 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
21 June 2011Appointment of Mr Mohammed Chaudhrey as a director (2 pages)
21 June 2011Termination of appointment of Farhaj Siddiqui as a secretary (1 page)
21 June 2011Termination of appointment of Farhaj Siddiqui as a secretary (1 page)
21 June 2011Appointment of Mr Mohammed Chaudhrey as a director (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)