Company NameSo Sushi Ltd
Company StatusDissolved
Company Number08585695
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Directors

Director NameMr Victor Ribeiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleOccupation
Country of ResidenceEngland
Correspondence Address7 St. Paul's Street
Chippenham
SN15 1LJ
Director NameMr Kiran Shah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Albury Drive
Pinner
HA5 3RH
Director NameMr Reshma Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelcroft
Hatch End
HA5 4BZ
Director NameMr Emmanuel Letellier
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Druid Wood
Avon Way
Bristol
BS9 1SZ

Contact

Websitewww.sosushi.co.uk

Location

Registered Address213 Albury Drive
Pinner
Middlesex
HA5 3RH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
22 June 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 22 June 2014 (1 page)
22 June 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 22 June 2014 (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 October 2013Termination of appointment of Emmanuel Letellier as a director (1 page)
24 October 2013Termination of appointment of Emmanuel Letellier as a director (1 page)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
(24 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
(24 pages)