Company NameYO! Sushi Americas Limited
DirectorsRichard Hodgson and Willem Hendrik Human
Company StatusActive
Company Number03491612
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Previous NamesEurodex Limited and YO! Sushi Self Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameSimon Henry Warren Woodroffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2003)
RoleEntrepreneur
Correspondence Address15 St Andrews Chambers
Wells Street
London
W1T 3PJ
Secretary NameLea Putland
NationalityAustralian
StatusResigned
Appointed29 January 1998(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 1998)
RoleAccountant
Correspondence Address344 Latymer Court
London
W1V 3DF
Director NameJeremy Mel Lazarus
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 June 1999)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Secretary NameJeremy Mel Lazarus
NationalityBritish
StatusResigned
Appointed20 July 1998(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 June 1999)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameTerence Horsfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleFinancial Director
Correspondence Address40a Edith Grove
London
SW10 0NJ
Secretary NameTerence Horsfall
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleFinancial Director
Correspondence Address40a Edith Grove
London
SW10 0NJ
Secretary NameNeil Thomas Oates
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence Address34 Camden Gardens
London
NW1 9PQ
Secretary NameZoe Tindall
NationalityBritish
StatusResigned
Appointed25 July 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Director NameZoe Tindall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Director NameMr Robin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2003(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Gary John Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 January 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Tudor Road
London
E9 7SN
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Secretary NameJames Dominic Fowler
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMs Alison Vickers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Secretary NameAndrew Campbell
StatusResigned
Appointed24 July 2013(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusResigned
Appointed15 August 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 Brunel Road
Acton
London
W3 7XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.yosushi.co.uk
Telephone020 78410785
Telephone regionLondon

Location

Registered AddressFourth Floor
69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£361,234
Cash£35,000

Accounts

Latest Accounts27 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

12 October 2000Delivered on: 20 October 2000
Satisfied on: 15 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and yo! Sushi soho limited yo! Sushi hn limited yo! Sushi 02 limited and yo! Sushi limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1999Delivered on: 13 August 1999
Satisfied on: 28 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 February 2021Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page)
21 February 2021Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 1 December 2019 (15 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 25 November 2018 (15 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 26 November 2017 (15 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 December 2017Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page)
7 November 2017Registered office address changed from 95 Farringdon Road Clerkenwell London EC1R 3BT to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 95 Farringdon Road Clerkenwell London EC1R 3BT to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page)
29 August 2017Full accounts made up to 27 November 2016 (13 pages)
29 August 2017Full accounts made up to 27 November 2016 (13 pages)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
27 July 2017Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 August 2016Full accounts made up to 29 November 2015 (10 pages)
31 August 2016Full accounts made up to 29 November 2015 (10 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 35,002
(4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 35,002
(4 pages)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Robin Rowland as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Robin Rowland as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Robin Rowland as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Robin Rowland as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
8 September 2015Full accounts made up to 30 November 2014 (10 pages)
8 September 2015Full accounts made up to 30 November 2014 (10 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,002
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,002
(5 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
19 May 2014Full accounts made up to 1 December 2013 (10 pages)
19 May 2014Full accounts made up to 1 December 2013 (10 pages)
19 May 2014Full accounts made up to 1 December 2013 (10 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 35,002
(4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 35,002
(4 pages)
14 August 2013Full accounts made up to 25 November 2012 (10 pages)
14 August 2013Full accounts made up to 25 November 2012 (10 pages)
25 July 2013Appointment of Andrew Campbell as a secretary (1 page)
25 July 2013Appointment of Andrew Campbell as a secretary (1 page)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
24 July 2013Termination of appointment of James Fowler as a secretary (1 page)
24 July 2013Termination of appointment of James Fowler as a secretary (1 page)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
17 January 2013Director's details changed for Robin Rowland on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Robin Rowland on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for James Dominic Fowler on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
16 January 2013Secretary's details changed for James Dominic Fowler on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
17 August 2012Full accounts made up to 27 November 2011 (10 pages)
17 August 2012Full accounts made up to 27 November 2011 (10 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 28 November 2010 (10 pages)
26 August 2011Full accounts made up to 28 November 2010 (10 pages)
28 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 29 November 2009 (1 page)
17 August 2010Accounts for a dormant company made up to 29 November 2009 (1 page)
29 April 2010Appointment of Ms Alison Vickers as a director (2 pages)
29 April 2010Appointment of Ms Alison Vickers as a director (2 pages)
7 April 2010Company name changed yo! Sushi self LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed yo! Sushi self LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
14 January 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 March 2009Return made up to 13/01/09; full list of members (4 pages)
10 March 2009Return made up to 13/01/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 95 farringdon road clerkenwell london (1 page)
9 March 2009Registered office changed on 09/03/2009 from 95 farringdon road clerkenwell london (1 page)
17 September 2008Accounts for a dormant company made up to 25 November 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 25 November 2007 (1 page)
9 July 2008Director and secretary appointed james fowler (2 pages)
9 July 2008Director and secretary appointed james fowler (2 pages)
25 June 2008Appointment terminated director and secretary zoe tindall (1 page)
25 June 2008Appointment terminated director and secretary zoe tindall (1 page)
9 April 2008Return made up to 13/01/08; full list of members (4 pages)
9 April 2008Return made up to 13/01/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (1 page)
26 April 2007Return made up to 13/01/07; full list of members (2 pages)
26 April 2007Return made up to 13/01/07; full list of members (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Accounts for a dormant company made up to 27 November 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 27 November 2005 (1 page)
5 August 2005Accounts for a dormant company made up to 28 November 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 28 November 2004 (6 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 February 2004Return made up to 13/01/04; full list of members (7 pages)
10 February 2004Return made up to 13/01/04; full list of members (7 pages)
4 October 2003Full accounts made up to 1 December 2002 (10 pages)
4 October 2003Full accounts made up to 1 December 2002 (10 pages)
4 October 2003Full accounts made up to 1 December 2002 (10 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
2 May 2003Return made up to 13/01/03; full list of members (6 pages)
2 May 2003Return made up to 13/01/03; full list of members (6 pages)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
11 April 2003Withdrawal of application for striking off (1 page)
11 April 2003Withdrawal of application for striking off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
26 November 2002Application for striking-off (1 page)
30 September 2002Full accounts made up to 25 November 2001 (13 pages)
30 September 2002Full accounts made up to 25 November 2001 (13 pages)
11 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Full accounts made up to 26 November 2000 (12 pages)
4 October 2001Full accounts made up to 26 November 2000 (12 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
27 March 2001Return made up to 13/01/01; full list of members (6 pages)
27 March 2001Return made up to 13/01/01; full list of members (6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page)
26 September 2000Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page)
9 August 2000Full accounts made up to 28 November 1999 (12 pages)
9 August 2000Full accounts made up to 28 November 1999 (12 pages)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
26 August 1999Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page)
26 August 1999Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
28 May 1999Full accounts made up to 30 November 1998 (12 pages)
28 May 1999Full accounts made up to 30 November 1998 (12 pages)
30 March 1999Return made up to 13/01/99; full list of members (5 pages)
30 March 1999Return made up to 13/01/99; full list of members (5 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
26 August 1998Company name changed eurodex LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed eurodex LIMITED\certificate issued on 27/08/98 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
2 March 1998Registered office changed on 02/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
2 March 1998Registered office changed on 02/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
13 January 1998Incorporation (17 pages)
13 January 1998Incorporation (17 pages)