Company NameYMS Sushi Ltd
DirectorMichael Neville Thompson
Company StatusActive - Proposal to Strike off
Company Number07811519
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 7 months ago)
Previous NameYMS UK Retailing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Michael Neville Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 8 Business Centre West Avenue One
Letchworth Garden City
SG6 2HB
Director NameMr Gadi Korine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18
Circus Road
London
NW8 6PG

Contact

Websiteyoumesushi.com

Location

Registered Address37 Tottenham Court Road
London
W1T 1BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gadi Korine
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Charges

17 February 2012Delivered on: 2 March 2012
Persons entitled: Dalepark Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £42,500 and all additions to the rent deposit pursuant to the rent deposit deed.
Outstanding

Filing History

1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 February 2021Termination of appointment of Gadi Korine as a director on 1 December 2020 (1 page)
19 July 2020Appointment of Mr Michael Neville Thompson as a director on 1 July 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
8 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 January 2018Cessation of Gadi Korine as a person with significant control on 20 January 2018 (1 page)
21 January 2018Notification of Yms Trading Ltd as a person with significant control on 20 January 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
21 January 2018Cessation of Gadi Korine as a person with significant control on 20 January 2018 (1 page)
21 January 2018Notification of Yms Trading Ltd as a person with significant control on 20 January 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
24 August 2016Total exemption small company accounts made up to 31 October 2014 (1 page)
24 August 2016Annual return made up to 17 October 2014
Statement of capital on 2016-08-24
  • GBP 1
(11 pages)
24 August 2016Annual return made up to 17 October 2015
Statement of capital on 2016-08-24
  • GBP 1
(11 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
24 August 2016Administrative restoration application (3 pages)
24 August 2016Annual return made up to 17 October 2014
Statement of capital on 2016-08-24
  • GBP 1
(11 pages)
24 August 2016Annual return made up to 17 October 2015
Statement of capital on 2016-08-24
  • GBP 1
(11 pages)
24 August 2016Administrative restoration application (3 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2014 (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2013Accounts made up to 31 October 2013 (2 pages)
13 December 2013Accounts made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Accounts made up to 31 October 2012 (2 pages)
5 April 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from 16 - 18 Circus Road London NW8 6PG England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 16 - 18 Circus Road London NW8 6PG England on 5 April 2013 (1 page)
5 April 2013Accounts made up to 31 October 2012 (2 pages)
5 April 2013Registered office address changed from , 16 - 18, Circus Road, London, NW8 6PG, England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from , 16 - 18, Circus Road, London, NW8 6PG, England on 5 April 2013 (1 page)
5 April 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Company name changed yms uk retailing LTD\certificate issued on 21/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
21 October 2011Company name changed yms uk retailing LTD\certificate issued on 21/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)