Company NameSushi Cafelicious Ltd
Company StatusDissolved
Company Number07183576
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Masataka Oikawa
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMr Masataka Oikawa
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Kazuyuki Nakamura
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2011(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfaxplace
London
NW6 4EH

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £0.01Masataka Oikawa
51.00%
Ordinary
49 at £0.01Aroma Properties LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£222,630
Cash£5,770
Current Liabilities£62,035

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Kazuyuki Nakamura as a director (1 page)
6 June 2012Termination of appointment of Kazuyuki Nakamura as a director (1 page)
6 June 2012Termination of appointment of Kazuyuki Nakamura as a director (1 page)
6 June 2012Termination of appointment of Kazuyuki Nakamura as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
4 May 2011Appointment of Mr Kazuyuki Nakamura as a director (2 pages)
4 May 2011Appointment of Mr Kazuyuki Nakamura as a director (2 pages)
10 December 2010Registered office address changed from 17 Park Avenue London NW11 7PH United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 17 Park Avenue London NW11 7PH United Kingdom on 10 December 2010 (1 page)
9 April 2010Appointment of Mr Masataka Oikawa as a secretary (1 page)
9 April 2010Appointment of Mr Masataka Oikawa as a secretary (1 page)
9 April 2010Appointment of Mr Masataka Oikawa as a director (2 pages)
9 April 2010Appointment of Mr Masataka Oikawa as a director (2 pages)
10 March 2010Incorporation (46 pages)
10 March 2010Incorporation (46 pages)
10 March 2010Termination of appointment of Laurence Adams as a director (1 page)
10 March 2010Termination of appointment of Laurence Adams as a director (1 page)