Company NameSushi London (UK) Ltd
Company StatusDissolved
Company Number08861077
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous NameMeximco Europe Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameShanewas Hossain
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBangladeshi
StatusClosed
Appointed02 January 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2019)
RoleOwner Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address86 Murray Grove
London
N1 7QJ
Director NameMrs Taklima Rahman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mohammed Mozzammel Alam
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address58 Fryent Grove
London
NW9 7HG
Director NameMrs Taklima Rahman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Murray Grove
London
N1 7QJ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Muzzammel Alam
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,518
Cash£6,175
Current Liabilities£2,401

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 February 2019Final Gazette dissolved following liquidation (1 page)
21 November 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
24 July 2018Registered office address changed from 86 Murray Grove London N1 7QJ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 July 2018 (2 pages)
13 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
(1 page)
13 June 2018Statement of affairs (6 pages)
13 June 2018Appointment of a voluntary liquidator (3 pages)
1 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
1 May 2018Cessation of Shanewas Hossain as a person with significant control on 1 April 2018 (1 page)
1 May 2018Notification of Taklima Rahman as a person with significant control on 1 April 2018 (2 pages)
23 April 2018Appointment of Ms Taklima Rahman as a director on 1 April 2018 (2 pages)
5 February 2018Cessation of Taklima Rahman as a person with significant control on 3 February 2018 (1 page)
5 February 2018Termination of appointment of Taklima Rahman as a director on 3 February 2018 (1 page)
5 February 2018Cessation of Taklima Rahman as a person with significant control on 3 February 2018 (1 page)
5 February 2018Notification of Shanewas Hossain as a person with significant control on 3 February 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 February 2018Notification of Shanewas Hossain as a person with significant control on 3 February 2018 (1 page)
15 January 2018Appointment of Shanewas Hossain as a director on 2 January 2018 (3 pages)
15 December 2017Cessation of Mohammed Mozzammel Alam as a person with significant control on 27 November 2017 (1 page)
15 December 2017Cessation of Mohammed Mozzammel Alam as a person with significant control on 27 November 2017 (1 page)
15 December 2017Notification of Taklima Rahman as a person with significant control on 27 November 2017 (2 pages)
15 December 2017Notification of Taklima Rahman as a person with significant control on 27 November 2017 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 October 2017Termination of appointment of Mohammed Mozzammel Alam as a director on 8 October 2017 (1 page)
9 October 2017Termination of appointment of Mohammed Mozzammel Alam as a director on 8 October 2017 (1 page)
31 July 2017Appointment of Mrs Taklima Rahman as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mrs Taklima Rahman as a director on 28 July 2017 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 58 Fryent Grove London NW9 7HG to 86 Murray Grove London N1 7QJ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 58 Fryent Grove London NW9 7HG to 86 Murray Grove London N1 7QJ on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 January 2016Company name changed meximco europe LTD\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
27 January 2016Company name changed meximco europe LTD\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Change of name notice (2 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
24 January 2014Incorporation (24 pages)
24 January 2014Incorporation (24 pages)