London
EC1R 3BT
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Closed |
Appointed | 15 August 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Ms Axelle Marie Strain |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Egerton Gardens London SW3 2DB |
Secretary Name | Mr Ali Khanbhai |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 29 110 Kensington Park Road London W11 2PJ |
Director Name | Jean-Francois Michel Le Ruyet |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 2015) |
Role | Principle |
Country of Residence | France |
Correspondence Address | 52 Rue De Bercy Paris 75012 France |
Secretary Name | Brigid Hughes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 447 Garratt Lane Earlsfield London SW18 4SL |
Director Name | Mr James Dominic Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | James Dominic Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 95 Farringdon Road 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(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 24 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road 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(6 years, 1 month 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 London EC1R 3BT |
Director Name | Mr Ali Khanbhai |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 November 2015) |
Role | Partner, Private Equity (Quilvest Uk Ltd) |
Country of Residence | United Kingdom |
Correspondence Address | 46 Albemarle Street London W1S 4JN |
Website | yosushi.com |
---|---|
Telephone | 020 78410700 |
Telephone region | London |
Registered Address | 95 Farringdon Road London EC1R 3BT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
719.6k at £1 | Sushi Holdings 1 LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,288,574 |
Latest Accounts | 29 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 February 2016 | Delivered on: 26 February 2016 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
10 March 2008 | Delivered 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 2008 | Delivered 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 |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | Application to strike the company off the register (2 pages) |
29 August 2017 | Application to strike the company off the register (2 pages) |
15 August 2017 | Appointment of Mr Edward Myles Knighton as a director 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 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 | 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 | Appointment of Mr Edward Myles 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) |
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement of capital on 2 May 2017
|
5 April 2017 | Solvency Statement dated 29/03/17 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Solvency Statement dated 29/03/17 (1 page) |
5 April 2017 | Statement by Directors (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Statement by Directors (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 January 2017 | Satisfaction of charge 065233120003 in full (1 page) |
11 January 2017 | Satisfaction of charge 065233120003 in full (1 page) |
1 September 2016 | Full accounts made up to 29 November 2015 (13 pages) |
1 September 2016 | Full accounts made up to 29 November 2015 (13 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 February 2016 | Registration of charge 065233120003, created on 18 February 2016 (23 pages) |
26 February 2016 | Registration of charge 065233120003, created on 18 February 2016 (23 pages) |
7 December 2015 | Appointment of Mr Robin Roland as a director on 23 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Robin Roland as a director on 23 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page) |
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 Vanessa Hall as a director on 27 November 2015 (1 page) |
24 November 2015 | Satisfaction of charge 1 in full (4 pages) |
24 November 2015 | Satisfaction of charge 1 in full (4 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
4 March 2015 | Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (13 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (13 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (13 pages) |
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) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 August 2013 | Full accounts made up to 25 November 2012 (12 pages) |
14 August 2013 | Full accounts made up to 25 November 2012 (12 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 | 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 | Termination of appointment of James Fowler as a secretary (1 page) |
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) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (12 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (12 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page) |
26 August 2011 | Full accounts made up to 28 November 2010 (12 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (12 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (12 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (12 pages) |
23 March 2010 | Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 95 farringdon road croydon london EC1R 3BT (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 95 farringdon road croydon london EC1R 3BT (1 page) |
9 March 2009 | Location of register of members (1 page) |
24 June 2008 | Appointment terminated secretary brigid hughes (1 page) |
24 June 2008 | Director and secretary appointed james fowler (2 pages) |
24 June 2008 | Director and secretary appointed james fowler (2 pages) |
24 June 2008 | Appointment terminated secretary brigid hughes (1 page) |
24 April 2008 | Secretary appointed brigid hughes (2 pages) |
24 April 2008 | Appointment terminated secretary ali khanbhai (1 page) |
24 April 2008 | Secretary appointed brigid hughes (2 pages) |
24 April 2008 | Appointment terminated secretary ali khanbhai (1 page) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 March 2008 | Curr sho from 31/03/2009 to 30/11/2008 (1 page) |
17 March 2008 | Ad 10/03/08\gbp si 719592@1=719592\gbp ic 1/719593\ (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
17 March 2008 | Director appointed jean-francois michel le ruyet (2 pages) |
17 March 2008 | Curr sho from 31/03/2009 to 30/11/2008 (1 page) |
17 March 2008 | Director appointed jean-francois michel le ruyet (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
17 March 2008 | Ad 10/03/08\gbp si 719592@1=719592\gbp ic 1/719593\ (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
4 March 2008 | Incorporation (15 pages) |
4 March 2008 | Incorporation (15 pages) |