North Harrow
Middlesex
HA2 7RA
Director Name | Mr Winston Ting Huen Leong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Manor Hall Avenue London NW4 1PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 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 | Mrs Pei Hua Leong Wang |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Catherine Street London WC2B 5JS |
Director Name | Mr Seong Hwa Derek Lim |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 2013) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 27 Catherine Street London WC2B 5JS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£93,435 |
Cash | £58,576 |
Current Liabilities | £208,395 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2019 | Notice of final account prior to dissolution (24 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
16 November 2018 | Progress report in a winding up by the court (21 pages) |
14 November 2017 | Progress report in a winding up by the court (21 pages) |
14 November 2017 | Progress report in a winding up by the court (21 pages) |
3 November 2016 | INSOLVENCY:annual progress report for period up to 02/09/2016 (19 pages) |
3 November 2016 | INSOLVENCY:annual progress report for period up to 02/09/2016 (19 pages) |
5 November 2015 | Insolvency:re progress report 03/09/2014-02/09/2015 (16 pages) |
5 November 2015 | Insolvency:re progress report 03/09/2014-02/09/2015 (16 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
10 November 2014 | Insolvency:progress report end 02/09/2014 (17 pages) |
10 November 2014 | Insolvency:progress report end 02/09/2014 (17 pages) |
26 September 2013 | Registered office address changed from 27 Catherine Street London WC2B 5JS England on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from 27 Catherine Street London WC2B 5JS England on 26 September 2013 (2 pages) |
25 September 2013 | Appointment of a liquidator (1 page) |
25 September 2013 | Appointment of a liquidator (1 page) |
9 August 2013 | Order of court to wind up (2 pages) |
9 August 2013 | Order of court to wind up (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Termination of appointment of Seong Lim as a director (1 page) |
8 July 2013 | Termination of appointment of Seong Lim as a director (1 page) |
25 March 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
25 March 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
4 March 2013 | Appointment of Mr Seong Hwa Derek Lim as a director (2 pages) |
4 March 2013 | Appointment of Mr Seong Hwa Derek Lim as a director (2 pages) |
4 March 2013 | Termination of appointment of Pei Leong Wang as a director (1 page) |
4 March 2013 | Termination of appointment of Pei Leong Wang as a director (1 page) |
5 February 2013 | Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA United Kingdom on 5 February 2013 (1 page) |
1 February 2013 | Company name changed hi sushi (covent garden) LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Company name changed hi sushi (covent garden) LIMITED\certificate issued on 01/02/13
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 August 2011 | Appointment of Mrs Pei Hua Leong Wang as a director (2 pages) |
30 August 2011 | Appointment of Mrs Pei Hua Leong Wang as a director (2 pages) |
27 July 2011 | Termination of appointment of Winston Leong as a director (1 page) |
27 July 2011 | Termination of appointment of Winston Leong as a director (1 page) |
6 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Director appointed winston leong (2 pages) |
25 March 2009 | Director appointed winston leong (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 | Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page) |
11 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
11 March 2009 | Appointment terminated director ela shah (1 page) |
11 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
11 March 2009 | Appointment terminated director ela shah (1 page) |
11 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 March 2009 | Incorporation (16 pages) |
6 March 2009 | Incorporation (16 pages) |