London
NW4 1PA
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 830 High Road North Finchley London N12 9RA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Hi Sushi (Holdings) LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (3 pages) |
15 October 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
25 March 2009 | Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page) |
25 March 2009 | Director appointed winston leong (2 pages) |
25 March 2009 | Ad 07/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Ad 07/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page) |
25 March 2009 | Director appointed winston leong (2 pages) |
9 January 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 January 2009 | Appointment Terminated Director ela shah (1 page) |
9 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated director ela shah (1 page) |
9 January 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
7 January 2009 | Incorporation (15 pages) |
7 January 2009 | Incorporation (15 pages) |