Company NameUMI Sushi Limited
Company StatusDissolved
Company Number07088399
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameContinental Shelf 489 Limited

Business Activity

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

Directors

Director NameNikolay Shashirin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Aleksandr Novikov
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed10 June 2011(1 year, 6 months after company formation)
Appointment Duration5 years (closed 05 July 2016)
RoleRestaurant Manager
Country of ResidenceRussia
Correspondence Address7 Northumberland Avenue
London
WC2N 5BY
Secretary NameTaxless (UK) Limited (Corporation)
StatusClosed
Appointed01 May 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 05 July 2016)
Correspondence AddressMeadowsong Reidon Hill
Bisley
Woking
Surrey
GU21 2SH
Director NameMr Patrick Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressC/O Club Quarters Hotel
7 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Point Select Leisure Management Jlt
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,732,151
Cash£26,189
Current Liabilities£138,369

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
25 January 2013Annual return made up to 27 November 2012
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
25 January 2013Annual return made up to 27 November 2012
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 May 2012Appointment of Taxless (Uk) Limited as a secretary (2 pages)
14 May 2012Appointment of Taxless (Uk) Limited as a secretary (2 pages)
14 May 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
14 May 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
11 January 2012Annual return made up to 27 November 2011 (5 pages)
11 January 2012Registered office address changed from C/O Club Quarters Hotel 7 Northumberland Avenue London WC2N 5BY England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Club Quarters Hotel 7 Northumberland Avenue London WC2N 5BY England on 11 January 2012 (1 page)
11 January 2012Annual return made up to 27 November 2011 (5 pages)
29 September 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 29 September 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 June 2011Appointment of Mr Aleksandr Novikov as a director (2 pages)
13 June 2011Appointment of Mr Aleksandr Novikov as a director (2 pages)
16 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 May 2010Appointment of Nikolay Shashirin as a director (3 pages)
14 May 2010Appointment of Nikolay Shashirin as a director (3 pages)
13 May 2010Termination of appointment of Md Directors Limited as a director (2 pages)
13 May 2010Termination of appointment of Patrick Martin as a director (2 pages)
13 May 2010Termination of appointment of Patrick Martin as a director (2 pages)
13 May 2010Termination of appointment of Md Directors Limited as a director (2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 18 January 2010 (1 page)
18 January 2010Company name changed continental shelf 489 LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(3 pages)
18 January 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 18 January 2010 (1 page)
18 January 2010Company name changed continental shelf 489 LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(3 pages)
18 January 2010Change of name notice (2 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)