Company NameSushi Holdings 2 Limited
Company StatusDissolved
Company Number06523312
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin Roland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 21 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 21 November 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Axelle Marie Strain
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Egerton Gardens
London
SW3 2DB
Secretary NameMr Ali Khanbhai
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 29 110 Kensington Park Road
London
W11 2PJ
Director NameJean-Francois Michel Le Ruyet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2015)
RolePrinciple
Country of ResidenceFrance
Correspondence Address52 Rue De Bercy
Paris
75012
France
Secretary NameBrigid Hughes
NationalityAustralian
StatusResigned
Appointed17 April 2008(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address447 Garratt Lane
Earlsfield
London
SW18 4SL
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameJames Dominic Fowler
NationalityBritish
StatusResigned
Appointed19 June 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameAndrew Campbell
StatusResigned
Appointed24 July 2013(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(6 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 November 2015)
RolePartner, Private Equity (Quilvest Uk Ltd)
Country of ResidenceUnited Kingdom
Correspondence Address46 Albemarle Street
London
W1S 4JN

Contact

Websiteyosushi.com
Telephone020 78410700
Telephone regionLondon

Location

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

Shareholders

719.6k at £1Sushi Holdings 1 LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,288,574

Accounts

Latest Accounts29 November 2015 (8 years, 5 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

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 Myles Knighton as a director 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 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 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)
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)
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
(1 page)
5 April 2017Solvency Statement dated 29/03/17 (1 page)
5 April 2017Statement by Directors (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2017Statement by Directors (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 January 2017Satisfaction of charge 065233120003 in full (1 page)
11 January 2017Satisfaction of charge 065233120003 in full (1 page)
1 September 2016Full accounts made up to 29 November 2015 (13 pages)
1 September 2016Full accounts made up to 29 November 2015 (13 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 719,593
(4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 719,593
(4 pages)
26 February 2016Registration of charge 065233120003, created on 18 February 2016 (23 pages)
26 February 2016Registration of charge 065233120003, created on 18 February 2016 (23 pages)
7 December 2015Appointment of Mr Robin Roland as a director on 23 November 2015 (2 pages)
7 December 2015Appointment of Mr Robin Roland as a director on 23 November 2015 (2 pages)
27 November 2015Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page)
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)
24 November 2015Satisfaction of charge 1 in full (4 pages)
24 November 2015Satisfaction of charge 1 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)
4 March 2015Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages)
4 March 2015Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 719,593
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 719,593
(6 pages)
4 March 2015Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 719,593
(6 pages)
4 March 2015Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages)
19 May 2014Full accounts made up to 1 December 2013 (13 pages)
19 May 2014Full accounts made up to 1 December 2013 (13 pages)
19 May 2014Full accounts made up to 1 December 2013 (13 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 719,593
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 719,593
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 719,593
(5 pages)
14 August 2013Full accounts made up to 25 November 2012 (12 pages)
14 August 2013Full accounts made up to 25 November 2012 (12 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 director (1 page)
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 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 secretary (1 page)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Full accounts made up to 27 November 2011 (12 pages)
17 August 2012Full accounts made up to 27 November 2011 (12 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for James Dominic Fowler on 1 March 2012 (1 page)
26 August 2011Full accounts made up to 28 November 2010 (12 pages)
26 August 2011Full accounts made up to 28 November 2010 (12 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 29 November 2009 (12 pages)
17 August 2010Full accounts made up to 29 November 2009 (12 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 30 November 2008 (12 pages)
14 September 2009Full accounts made up to 30 November 2008 (12 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 95 farringdon road croydon london EC1R 3BT (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 95 farringdon road croydon london EC1R 3BT (1 page)
9 March 2009Location of register of members (1 page)
24 June 2008Appointment terminated secretary brigid hughes (1 page)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Appointment terminated secretary brigid hughes (1 page)
24 April 2008Secretary appointed brigid hughes (2 pages)
24 April 2008Appointment terminated secretary ali khanbhai (1 page)
24 April 2008Secretary appointed brigid hughes (2 pages)
24 April 2008Appointment terminated secretary ali khanbhai (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2008Curr sho from 31/03/2009 to 30/11/2008 (1 page)
17 March 2008Ad 10/03/08\gbp si 719592@1=719592\gbp ic 1/719593\ (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 March 2008Director appointed jean-francois michel le ruyet (2 pages)
17 March 2008Curr sho from 31/03/2009 to 30/11/2008 (1 page)
17 March 2008Director appointed jean-francois michel le ruyet (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 March 2008Ad 10/03/08\gbp si 719592@1=719592\gbp ic 1/719593\ (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 March 2008Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page)
5 March 2008Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
4 March 2008Incorporation (15 pages)
4 March 2008Incorporation (15 pages)