Company NameYO! Sushi Group Limited
Company StatusDissolved
Company Number05979402
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameDe Facto 1428 Limited

Business Activity

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

Directors

Director NameRobin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusClosed
Appointed15 August 2017(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 21 November 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameZoe Tindall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Secretary NameZoe Tindall
NationalityBritish
StatusResigned
Appointed10 November 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Director NameRobin Foreman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Muncaster Road
London
SW11 6NX
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore Farm Church Road
Windlesham
Surrey
GU20 6BH
Director NameMs Alison Vickers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 21 July 2017)
RoleCompany Director
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
Appointed12 December 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Simon Henry Warren Woodroffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouseboat Trafalgar Berth 44
106 Cheyne Walk
London
SW10 0DG
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year, 7 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(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
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(6 years, 9 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(6 years, 9 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(7 years, 6 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 NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteyosushi.com
Telephone020 78410785
Telephone regionLondon

Location

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

Financials

Year2013
Net Worth£155,610

Accounts

Latest Accounts29 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

18 February 2016Delivered on: 26 February 2016
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 March 2008Delivered on: 17 March 2008
Satisfied on: 14 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 March 2008Delivered on: 17 March 2008
Satisfied on: 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Senior debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2007Delivered on: 14 April 2007
Satisfied on: 12 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title interst and benefit in and to each keyman policy. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 21 December 2006
Satisfied on: 12 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017Application to strike the company off the register (2 pages)
29 August 2017Application to strike the company off the register (2 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 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Myles 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)
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)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
(2 pages)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
(2 pages)
5 April 2017Solvency Statement dated 29/03/17 (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/03/2017
(1 page)
5 April 2017Solvency Statement dated 29/03/17 (1 page)
5 April 2017Statement by Directors (1 page)
5 April 2017Statement by Directors (1 page)
11 January 2017Satisfaction of charge 059794020005 in full (1 page)
11 January 2017Satisfaction of charge 059794020005 in full (1 page)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 August 2016Full accounts made up to 29 November 2015 (12 pages)
31 August 2016Full accounts made up to 29 November 2015 (12 pages)
26 February 2016Registration of charge 059794020005, created on 18 February 2016 (24 pages)
26 February 2016Registration of charge 059794020005, created on 18 February 2016 (24 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60,703.32
(5 pages)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60,703.32
(5 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
8 September 2015Full accounts made up to 30 November 2014 (12 pages)
8 September 2015Full accounts made up to 30 November 2014 (12 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60,703.32
(5 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60,703.32
(5 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
28 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 60,703.32
(4 pages)
28 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 60,703.32
(4 pages)
14 August 2013Full accounts made up to 25 November 2012 (11 pages)
14 August 2013Full accounts made up to 25 November 2012 (11 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 secretary (1 page)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
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 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Termination of appointment of James Fowler as a secretary (1 page)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 27 November 2011 (10 pages)
17 August 2012Full accounts made up to 27 November 2011 (10 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 28 November 2010 (11 pages)
26 August 2011Full accounts made up to 28 November 2010 (11 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Alison Vickers on 26 October 2010 (2 pages)
2 November 2010Secretary's details changed for James Dominic Fowler on 26 October 2010 (1 page)
2 November 2010Director's details changed for Alison Vickers on 26 October 2010 (2 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for James Dominic Fowler on 26 October 2010 (1 page)
17 August 2010Full accounts made up to 29 November 2009 (11 pages)
17 August 2010Full accounts made up to 29 November 2009 (11 pages)
11 November 2009Director's details changed for Alison Vickers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alison Vickers on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Robin Rowland on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin Rowland on 1 October 2009 (2 pages)
11 November 2009Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alison Vickers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
11 November 2009Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
11 November 2009Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Robin Rowland on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 30 November 2008 (13 pages)
14 September 2009Full accounts made up to 30 November 2008 (13 pages)
27 November 2008Return made up to 26/10/08; full list of members (8 pages)
27 November 2008Return made up to 26/10/08; full list of members (8 pages)
28 July 2008Full accounts made up to 25 November 2007 (18 pages)
28 July 2008Full accounts made up to 25 November 2007 (18 pages)
25 June 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)
25 June 2008Director and secretary appointed james fowler (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Appointment terminated director miles templeman (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 March 2008Appointment terminated director simon woodroffe (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Appointment terminated director miles templeman (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Appointment terminated director simon woodroffe (1 page)
17 March 2008Appointment terminated director robin foreman (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 March 2008Appointment terminated director robin foreman (1 page)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
27 November 2007Return made up to 26/10/07; full list of members (6 pages)
27 November 2007Return made up to 26/10/07; full list of members (6 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 January 2007Nc inc already adjusted 12/12/06 (1 page)
2 January 2007Ad 12/12/06--------- £ si [email protected]=54557 £ ic 2/54559 (2 pages)
2 January 2007Ad 12/12/06--------- £ si [email protected]=6143 £ ic 54559/60702 (4 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007S-div 12/12/06 (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007S-div 12/12/06 (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Nc inc already adjusted 12/12/06 (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Ad 12/12/06--------- £ si [email protected]=54557 £ ic 2/54559 (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
2 January 2007Ad 12/12/06--------- £ si [email protected]=6143 £ ic 54559/60702 (4 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
18 December 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
18 December 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL (1 page)
23 November 2006Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Memorandum and Articles of Association (12 pages)
20 November 2006Memorandum and Articles of Association (12 pages)
13 November 2006Company name changed de facto 1428 LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed de facto 1428 LIMITED\certificate issued on 13/11/06 (2 pages)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)