Company NameYou Me Sushi Restaurants Ltd
Company StatusActive
Company Number08088004
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Gadi Korine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tottenham Court Road
London
Wit 1byi
Director NameMr Richard Lennard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tottenham Court Road
London
W1T 1BY
Director NameMr Saguy Goldenzeil
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tottenham Court Road
London
W1T 1BY

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 £1Nawa Kitchen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 November 2023 (6 months ago)
Next Return Due2 December 2024 (6 months, 2 weeks from now)

Charges

1 March 2013Delivered on: 6 March 2013
Persons entitled: Origin Housing Limited

Classification: Rent deposit
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 being; £34,500 together with any additional sum due and the amount standing to the credit of the deposit account.
Outstanding

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
22 November 2019Notification of Leather Lane Foods Ltd as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Appointment of Mr Saguy Goldenzeil as a director on 22 November 2019 (2 pages)
22 November 2019Cessation of Gadi Korine as a person with significant control on 22 November 2019 (1 page)
13 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 September 2018Appointment of Mr Richard Lennard as a director on 1 September 2018 (2 pages)
2 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
12 August 2016Administrative restoration application (3 pages)
12 August 2016Administrative restoration application (3 pages)
12 August 2016Registered office address changed from Brook Point 1412 High Road London N20 9BH to 37 Tottenham Court Road London W1T 1BY on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Gadi Korine on 1 May 2015 (3 pages)
12 August 2016Annual return made up to 30 May 2015
Statement of capital on 2016-08-12
  • GBP 1
(14 pages)
12 August 2016Annual return made up to 30 May 2016
Statement of capital on 2016-08-12
  • GBP 1
(14 pages)
12 August 2016Annual return made up to 30 May 2015
Statement of capital on 2016-08-12
  • GBP 1
(14 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2014 (1 page)
12 August 2016Total exemption small company accounts made up to 31 May 2014 (1 page)
12 August 2016Director's details changed for Mr Gadi Korine on 1 May 2015 (3 pages)
12 August 2016Annual return made up to 30 May 2016
Statement of capital on 2016-08-12
  • GBP 1
(14 pages)
12 August 2016Registered office address changed from Brook Point 1412 High Road London N20 9BH to 37 Tottenham Court Road London W1T 1BY on 12 August 2016 (2 pages)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
6 December 2013Registered office address changed from Suite 8584 16 - 18 Circus Road London NW8 6PG England on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 8584 16 - 18 Circus Road London NW8 6PG England on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 8584 16 - 18 Circus Road London NW8 6PG England on 6 December 2013 (2 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)