Wells Street
London
W1T 3PJ
Secretary Name | Zoe Tindall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 69 Blomfield Road London W9 2PA |
Director Name | Jeremy Mel Lazarus |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 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 | 11 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 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 | 15 July 1999(1 year, 4 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 | 15 July 1999(1 year, 4 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(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 34 Camden Gardens London NW1 9PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.yosushi.com/ |
---|---|
Telephone | 0113 8970851 |
Telephone region | Leeds |
Registered Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,109,787 |
Gross Profit | £764,664 |
Net Worth | £2 |
Latest Accounts | 25 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 April 2003 | Final Gazette dissolved via 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) |
30 September 2002 | Full accounts made up to 25 November 2001 (13 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members
|
4 October 2001 | Full accounts made up to 26 November 2000 (13 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 18/02/01; full list of members
|
30 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New secretary appointed (2 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) |
9 August 2000 | Full accounts made up to 28 November 1999 (12 pages) |
25 February 2000 | Return made up to 18/02/00; 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) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 March 1999 | Return made up to 18/02/99; full list of members (5 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Company name changed utopiex LIMITED\certificate issued on 27/08/98 (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Registered office changed on 15/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 February 1998 | Incorporation (17 pages) |