London
EC2A 2BB
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
Director Name | Simon Henry Warren Woodroffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2003) |
Role | Entrepreneur |
Correspondence Address | 15 St Andrews Chambers Wells Street London W1T 3PJ |
Secretary Name | Lea Putland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 July 1998) |
Role | Accountant |
Correspondence Address | 344 Latymer Court London W1V 3DF |
Director Name | Jeremy Mel Lazarus |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 June 1999) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Secretary Name | Jeremy Mel Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 June 1999) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Terence Horsfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Financial Director |
Correspondence Address | 40a Edith Grove London SW10 0NJ |
Secretary Name | Terence Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Financial Director |
Correspondence Address | 40a Edith Grove London SW10 0NJ |
Secretary Name | Neil Thomas Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 34 Camden Gardens London NW1 9PQ |
Secretary Name | Zoe Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Mews London W9 1AW |
Director Name | Zoe Tindall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Mews London W9 1AW |
Director Name | Mr Robin Rowland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 November 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Gary John Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 January 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Tudor Road London E9 7SN |
Director Name | Mr James Dominic Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Secretary Name | James Dominic Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Ms Alison Vickers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Secretary Name | Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 24 July 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Ms Vanessa Claire Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Resigned |
Appointed | 15 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 Brunel Road Acton London W3 7XR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.yosushi.co.uk |
---|---|
Telephone | 020 78410785 |
Telephone region | London |
Registered Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£361,234 |
Cash | £35,000 |
Latest Accounts | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 October 2000 | Delivered 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 1999 | Delivered 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 |
21 February 2021 | Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page) |
---|---|
21 February 2021 | Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 1 December 2019 (15 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 25 November 2018 (15 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 26 November 2017 (15 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 27 November 2016 (13 pages) |
29 August 2017 | Full accounts made up to 27 November 2016 (13 pages) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
27 July 2017 | Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (10 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (10 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 November 2015 | Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Robin Rowland as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Robin Rowland as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Robin Rowland as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Robin Rowland as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (10 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (10 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 pages) |
19 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (10 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (10 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (10 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 August 2013 | Full accounts made up to 25 November 2012 (10 pages) |
14 August 2013 | Full accounts made up to 25 November 2012 (10 pages) |
25 July 2013 | Appointment of Andrew Campbell as a secretary (1 page) |
25 July 2013 | Appointment of Andrew Campbell as a secretary (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a director (1 page) |
24 July 2013 | Appointment of Mr Andrew Maxwell Campbell as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Maxwell Campbell as a director (2 pages) |
24 July 2013 | Termination of appointment of James Fowler as a secretary (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a secretary (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a director (1 page) |
17 January 2013 | Director's details changed for Robin Rowland on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Robin Rowland on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for James Dominic Fowler on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
16 January 2013 | Secretary's details changed for James Dominic Fowler on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
17 August 2012 | Full accounts made up to 27 November 2011 (10 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (10 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (10 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (10 pages) |
28 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 29 November 2009 (1 page) |
17 August 2010 | Accounts for a dormant company made up to 29 November 2009 (1 page) |
29 April 2010 | Appointment of Ms Alison Vickers as a director (2 pages) |
29 April 2010 | Appointment of Ms Alison Vickers as a director (2 pages) |
7 April 2010 | Company name changed yo! Sushi self LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed yo! Sushi self LIMITED\certificate issued on 07/04/10
|
14 January 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 95 farringdon road clerkenwell london (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 95 farringdon road clerkenwell london (1 page) |
17 September 2008 | Accounts for a dormant company made up to 25 November 2007 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 25 November 2007 (1 page) |
9 July 2008 | Director and secretary appointed james fowler (2 pages) |
9 July 2008 | Director and secretary appointed james fowler (2 pages) |
25 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
25 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
9 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (1 page) |
26 April 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 April 2007 | Return made up to 13/01/07; full list of members (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 13/01/06; full list of members
|
16 June 2006 | Return made up to 13/01/06; full list of members
|
23 March 2006 | Accounts for a dormant company made up to 27 November 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 27 November 2005 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 28 November 2004 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 28 November 2004 (6 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
10 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 1 December 2002 (10 pages) |
4 October 2003 | Full accounts made up to 1 December 2002 (10 pages) |
4 October 2003 | Full accounts made up to 1 December 2002 (10 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
2 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2003 | Withdrawal of application for striking off (1 page) |
11 April 2003 | Withdrawal of application for striking off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
30 September 2002 | Full accounts made up to 25 November 2001 (13 pages) |
30 September 2002 | Full accounts made up to 25 November 2001 (13 pages) |
11 February 2002 | Return made up to 13/01/02; full list of members
|
11 February 2002 | Return made up to 13/01/02; full list of members
|
4 October 2001 | Full accounts made up to 26 November 2000 (12 pages) |
4 October 2001 | Full accounts made up to 26 November 2000 (12 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page) |
9 August 2000 | Full accounts made up to 28 November 1999 (12 pages) |
9 August 2000 | Full accounts made up to 28 November 1999 (12 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
28 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 March 1999 | Return made up to 13/01/99; full list of members (5 pages) |
30 March 1999 | Return made up to 13/01/99; full list of members (5 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Company name changed eurodex LIMITED\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | Company name changed eurodex LIMITED\certificate issued on 27/08/98 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (17 pages) |
13 January 1998 | Incorporation (17 pages) |