Company NameYO! Sushi 02 Limited
Company StatusDissolved
Company Number03512936
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)
Previous NameUtopiex Limited

Business Activity

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

Directors

Director NameSimon Henry Warren Woodroffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 22 April 2003)
RoleEntrepreneur
Correspondence Address15 St Andrews Chambers
Wells Street
London
W1T 3PJ
Secretary NameZoe Tindall
NationalityBritish
StatusClosed
Appointed25 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address69 Blomfield Road
London
W9 2PA
Director NameJeremy Mel Lazarus
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 1999)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Secretary NameJeremy Mel Lazarus
NationalityBritish
StatusResigned
Appointed11 September 1998(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 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
Appointed15 July 1999(1 year, 4 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
Appointed15 July 1999(1 year, 4 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(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence Address34 Camden Gardens
London
NW1 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.yosushi.com/
Telephone0113 8970851
Telephone regionLeeds

Location

Registered Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,109,787
Gross Profit£764,664
Net Worth£2

Accounts

Latest Accounts25 November 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
30 September 2002Full accounts made up to 25 November 2001 (13 pages)
13 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Full accounts made up to 26 November 2000 (13 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
26 July 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
30 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001New secretary appointed (2 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)
9 August 2000Full accounts made up to 28 November 1999 (12 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
26 August 1999Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned;director resigned (1 page)
28 May 1999Full accounts made up to 30 November 1998 (12 pages)
30 March 1999Return made up to 18/02/99; full list of members (5 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
24 December 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Company name changed utopiex LIMITED\certificate issued on 27/08/98 (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 May 1998Registered office changed on 15/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 February 1998Incorporation (17 pages)