Company NameSumo Salad Byward Limited
Company StatusDissolved
Company Number06664453
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Kate Perks
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr David James Patrick Thomson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(9 months after company formation)
Appointment Duration4 years, 4 months (closed 02 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 152 Queenstown Road
London
SW8 3QE
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Sumo Salad Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,617
Cash£1,549
Current Liabilities£282,183

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Administrator's progress report to 25 June 2013 (29 pages)
2 July 2013Notice of move from Administration to Dissolution on 25 June 2013 (29 pages)
2 July 2013Administrator's progress report to 25 June 2013 (29 pages)
2 July 2013Notice of move from Administration to Dissolution (29 pages)
28 January 2013Administrator's progress report to 28 December 2012 (18 pages)
28 January 2013Administrator's progress report to 28 December 2012 (18 pages)
7 September 2012Notice of deemed approval of proposals (3 pages)
7 September 2012Notice of deemed approval of proposals (3 pages)
22 August 2012Statement of administrator's proposal (39 pages)
22 August 2012Statement of administrator's proposal (39 pages)
11 July 2012Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England on 11 July 2012 (3 pages)
11 July 2012Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England on 11 July 2012 (3 pages)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Appointment of an administrator (1 page)
26 June 2012Termination of appointment of Dominic Anthony Charles Perks as a director on 31 May 2012 (1 page)
26 June 2012Termination of appointment of Dominic Perks as a director (1 page)
2 April 2012Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
16 December 2010Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages)
16 December 2010Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
19 May 2009Director appointed david thomson (2 pages)
19 May 2009Director appointed david thomson (2 pages)
5 May 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
5 May 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
12 August 2008Secretary appointed kate perks (2 pages)
12 August 2008Secretary appointed kate perks (2 pages)
12 August 2008Director appointed dominic perks (2 pages)
12 August 2008Director appointed dominic perks (2 pages)
8 August 2008Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
8 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
8 August 2008Appointment Terminated Director abergan reed LTD (1 page)
8 August 2008Appointment terminated director abergan reed LTD (1 page)
8 August 2008Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
8 August 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
5 August 2008Incorporation (14 pages)
5 August 2008Incorporation (14 pages)