Company NameOriental Events Limited
Company StatusDissolved
Company Number06838547
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date27 December 2019 (4 years, 3 months ago)
Previous NameHi Sushi (Covent Garden) Limited

Business Activity

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

Directors

Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMr Winston Ting Huen Leong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Manor Hall Avenue
London
NW4 1PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Pei Hua Leong Wang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Catherine Street
London
WC2B 5JS
Director NameMr Seong Hwa Derek Lim
Date of BirthAugust 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed01 February 2013(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 04 July 2013)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27 Catherine Street
London
WC2B 5JS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£93,435
Cash£58,576
Current Liabilities£208,395

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2019Final Gazette dissolved following liquidation (1 page)
27 September 2019Notice of final account prior to dissolution (24 pages)
17 December 2018Registered 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 2018Progress report in a winding up by the court (21 pages)
14 November 2017Progress report in a winding up by the court (21 pages)
14 November 2017Progress report in a winding up by the court (21 pages)
3 November 2016INSOLVENCY:annual progress report for period up to 02/09/2016 (19 pages)
3 November 2016INSOLVENCY:annual progress report for period up to 02/09/2016 (19 pages)
5 November 2015Insolvency:re progress report 03/09/2014-02/09/2015 (16 pages)
5 November 2015Insolvency:re progress report 03/09/2014-02/09/2015 (16 pages)
30 September 2015Registered 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 2015Registered 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 2014Insolvency:progress report end 02/09/2014 (17 pages)
10 November 2014Insolvency:progress report end 02/09/2014 (17 pages)
26 September 2013Registered office address changed from 27 Catherine Street London WC2B 5JS England on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from 27 Catherine Street London WC2B 5JS England on 26 September 2013 (2 pages)
25 September 2013Appointment of a liquidator (1 page)
25 September 2013Appointment of a liquidator (1 page)
9 August 2013Order of court to wind up (2 pages)
9 August 2013Order of court to wind up (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Termination of appointment of Seong Lim as a director (1 page)
8 July 2013Termination of appointment of Seong Lim as a director (1 page)
25 March 2013Amended accounts made up to 31 March 2012 (3 pages)
25 March 2013Amended accounts made up to 31 March 2012 (3 pages)
4 March 2013Appointment of Mr Seong Hwa Derek Lim as a director (2 pages)
4 March 2013Appointment of Mr Seong Hwa Derek Lim as a director (2 pages)
4 March 2013Termination of appointment of Pei Leong Wang as a director (1 page)
4 March 2013Termination of appointment of Pei Leong Wang as a director (1 page)
5 February 2013Registered 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 2013Registered 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 2013Registered 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 2013Company name changed hi sushi (covent garden) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Company name changed hi sushi (covent garden) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page)
2 July 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Appointment of Mrs Pei Hua Leong Wang as a director (2 pages)
30 August 2011Appointment of Mrs Pei Hua Leong Wang as a director (2 pages)
27 July 2011Termination of appointment of Winston Leong as a director (1 page)
27 July 2011Termination of appointment of Winston Leong as a director (1 page)
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2009Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Director appointed winston leong (2 pages)
25 March 2009Director appointed winston leong (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
11 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 March 2009Appointment terminated director ela shah (1 page)
11 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 March 2009Appointment terminated director ela shah (1 page)
11 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 March 2009Incorporation (16 pages)
6 March 2009Incorporation (16 pages)