Company NameSumo Salad Franchising Limited
Company StatusDissolved
Company Number06667623
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)
Previous NameSumo Salad Brunswick Limited

Business Activity

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

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMrs Kate Perks
NationalityBritish
StatusClosed
Appointed07 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
Appointed27 July 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address6 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
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 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 August 2011Annual return made up to 7 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 7 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 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 28 February 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)
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)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 August 2010Appointment of Mr David Thomson as a director (2 pages)
3 August 2010Appointment of Mr David Thomson as a director (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed sumo salad brunswick LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
25 February 2010Company name changed sumo salad brunswick LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
28 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 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)
11 August 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
11 August 2008Appointment terminated director abergan reed LTD (1 page)
11 August 2008Appointment Terminated Director abergan reed LTD (1 page)
11 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
11 August 2008Registered office changed on 11/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
11 August 2008Registered office changed on 11/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
7 August 2008Incorporation (14 pages)
7 August 2008Incorporation (14 pages)