Company NameHi Sushi (North Finchley) Limited
Company StatusDissolved
Company Number06784427
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winston Ting Huen Leong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Hall Avenue
London
NW4 1PA
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address830 High Road
North Finchley
London
N12 9RA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Hi Sushi (Holdings) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
25 March 2009Director appointed winston leong (2 pages)
25 March 2009Ad 07/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Ad 07/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
25 March 2009Director appointed winston leong (2 pages)
9 January 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 January 2009Appointment Terminated Director ela shah (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
7 January 2009Incorporation (15 pages)
7 January 2009Incorporation (15 pages)