Company NameGenji Sushi Limited
Company StatusDissolved
Company Number07432635
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameMc 488 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jason Lalande Danciger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2019(8 years, 7 months after company formation)
Appointment Duration4 years (closed 27 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 & 6 Crescent Stables 139 Upper Richmond Road
Penthouse Office
London
SW15 2TN
Director NameEduardo Romero
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 & 6 Crescent Stables 139 Upper Richmond Road
Penthouse Office
London
SW15 2TN
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales
Secretary NameMrs Pauline Prosser
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales
Director NameGuy Stanford Page Constant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameShingo Kanai
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGenji Inc. Two Penn Center
1500 Jfk Boulevard, Suite 725
Philadephia
Pa 19106
United States
Director NameMr Masaki Kuboi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed14 December 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressGenji Sushi Limited First Floor
239 Kensington High Street
London
W8 6SA
Director NameMr Tetsuya Onishi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 & 6 Crescent Stables 139 Upper Richmond Road
Penthouse Office
London
SW15 2TN
Director NameJacques Attal
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2016(5 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 June 2016)
RoleExecutive
Country of ResidenceFrance Paris
Correspondence Address84 Avenue Du General Leclerc
Boulogne Billancourt
92100
France
Director NamePatrick Sader
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2016(5 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 June 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Devonshire House
1 Mayfair Place
London
W1J 8AJ
Secretary NameTetsuya Onishi
StatusResigned
Appointed09 June 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address1500 Jfk Blvd.
Suite 725
Philadelphia
Director NameYann Coleou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2019)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address239 Kensington High Street
London
W8 6SA

Location

Registered Address5 & 6 Crescent Stables 139 Upper Richmond Road
Penthouse Office
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

515k at £1Peace Dining Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£285,895
Cash£227,596
Current Liabilities£1,052,606

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

17 September 2013Delivered on: 18 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 30 June 2020 (16 pages)
20 November 2020Second filing of Confirmation Statement dated 8 November 2020 (3 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2020
(3 pages)
14 September 2020Notification of a person with significant control statement (2 pages)
14 September 2020Withdrawal of a person with significant control statement on 14 September 2020 (2 pages)
7 August 2020Appointment of Eduardo Romero as a director on 28 July 2020 (2 pages)
1 April 2020Termination of appointment of Tetsuya Onishi as a secretary on 18 December 2019 (1 page)
1 April 2020Termination of appointment of Tetsuya Onishi as a director on 18 December 2019 (1 page)
10 February 2020Accounts for a small company made up to 30 June 2019 (15 pages)
8 November 2019Confirmation statement made on 8 November with updates - Statement of Capital gbp 515000 (4 pages)
14 June 2019Termination of appointment of Yann Coleou as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Jason Lalande Danciger as a director on 14 June 2019 (2 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
22 January 2019Registered office address changed from Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN to 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN on 22 January 2019 (2 pages)
22 November 2018Register inspection address has been changed to Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 November 2018Register(s) moved to registered inspection location Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
18 September 2018Registered office address changed from Office 1 9 Disraeli Road London SW15 2DR England to Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN on 18 September 2018 (2 pages)
13 April 2018Full accounts made up to 30 June 2017 (14 pages)
12 February 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page)
2 May 2017Registered office address changed from Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page)
11 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
9 January 2017Full accounts made up to 2 January 2016 (22 pages)
9 January 2017Full accounts made up to 2 January 2016 (22 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2016Appointment of Yann Coleou as a director on 18 June 2016 (3 pages)
4 November 2016Appointment of Yann Coleou as a director on 18 June 2016 (3 pages)
24 October 2016Termination of appointment of Jacques Attal as a director on 18 June 2016 (2 pages)
24 October 2016Termination of appointment of Jacques Attal as a director on 18 June 2016 (2 pages)
24 October 2016Termination of appointment of Patrick Sader as a director on 18 June 2016 (2 pages)
24 October 2016Termination of appointment of Patrick Sader as a director on 18 June 2016 (2 pages)
21 June 2016Current accounting period shortened from 2 January 2017 to 30 June 2016 (3 pages)
21 June 2016Termination of appointment of Masaki Kuboi as a director on 9 June 2016 (2 pages)
21 June 2016Current accounting period shortened from 2 January 2017 to 30 June 2016 (3 pages)
21 June 2016Termination of appointment of Masaki Kuboi as a director on 9 June 2016 (2 pages)
21 June 2016Appointment of Tetsuya Onishi as a secretary on 9 June 2016 (3 pages)
21 June 2016Appointment of Tetsuya Onishi as a secretary on 9 June 2016 (3 pages)
20 June 2016Appointment of Jacques Attal as a director on 9 June 2016 (3 pages)
20 June 2016Appointment of Jacques Attal as a director on 9 June 2016 (3 pages)
20 June 2016Appointment of Patrick Sader as a director on 9 June 2016 (3 pages)
20 June 2016Appointment of Patrick Sader as a director on 9 June 2016 (3 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 515,000
(3 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 515,000
(3 pages)
20 October 2015Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages)
20 October 2015Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages)
20 October 2015Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages)
19 October 2015Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page)
19 October 2015Appointment of Mr Masaki Kuboi as a director on 14 December 2011 (2 pages)
19 October 2015Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page)
19 October 2015Appointment of Mr Masaki Kuboi as a director on 14 December 2011 (2 pages)
14 October 2015Accounts for a small company made up to 2 January 2015 (7 pages)
14 October 2015Accounts for a small company made up to 2 January 2015 (7 pages)
14 October 2015Accounts for a small company made up to 2 January 2015 (7 pages)
13 July 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 515,000
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 515,000
(4 pages)
5 May 2015Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 115,000
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 115,000
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 115,000
(3 pages)
19 March 2014Accounts for a small company made up to 2 January 2014 (7 pages)
19 March 2014Accounts for a small company made up to 2 January 2014 (7 pages)
19 March 2014Accounts for a small company made up to 2 January 2014 (7 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 115,000
(3 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 115,000
(3 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 115,000
(3 pages)
18 September 2013Registration of charge 074326350001 (26 pages)
18 September 2013Registration of charge 074326350001 (26 pages)
21 March 2013Accounts for a small company made up to 2 January 2013 (5 pages)
21 March 2013Accounts for a small company made up to 2 January 2013 (5 pages)
21 March 2013Accounts for a small company made up to 2 January 2013 (5 pages)
28 January 2013Accounts for a small company made up to 2 January 2012 (10 pages)
28 January 2013Accounts for a small company made up to 2 January 2012 (10 pages)
28 January 2013Accounts for a small company made up to 2 January 2012 (10 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
23 February 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 115,000
(6 pages)
23 February 2011Termination of appointment of Pauline Prosser as a secretary (2 pages)
23 February 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 115,000
(6 pages)
23 February 2011Termination of appointment of Robert Cherry as a director (2 pages)
23 February 2011Termination of appointment of Guy Constant as a director (2 pages)
23 February 2011Termination of appointment of Robert Cherry as a director (2 pages)
23 February 2011Termination of appointment of Guy Constant as a director (2 pages)
23 February 2011Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages)
23 February 2011Termination of appointment of Pauline Prosser as a secretary (2 pages)
23 February 2011Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages)
23 February 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 115,000
(6 pages)
23 February 2011Appointment of Shingo Kanai as a director (3 pages)
23 February 2011Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages)
23 February 2011Appointment of Shingo Kanai as a director (3 pages)
26 January 2011Memorandum and Articles of Association (13 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2011Memorandum and Articles of Association (13 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Appointment of Guy Stanford Page Constant as a director (3 pages)
13 January 2011Appointment of Guy Stanford Page Constant as a director (3 pages)
6 January 2011Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages)
5 January 2011Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages)
23 December 2010Company name changed mc 488 LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(3 pages)
23 December 2010Company name changed mc 488 LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(3 pages)
23 December 2010Change of name notice (2 pages)
23 December 2010Change of name notice (2 pages)
8 November 2010Incorporation (20 pages)
8 November 2010Incorporation (20 pages)