Company NameSushi Love Limited
Company StatusDissolved
Company Number09017452
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date7 January 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Harvey Louis Alexander
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Director NameMr Martin Ment
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Harvey Louis Alexander
50.00%
Ordinary
50 at £1Martin Ment
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Charges

16 November 2017Delivered on: 4 December 2017
Persons entitled: Harvey Alexander

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2015Delivered on: 2 February 2015
Persons entitled:
Martin Ment
Harvey Alexander

Classification: A registered charge
Outstanding

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
23 July 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 (2 pages)
18 November 2020Liquidators' statement of receipts and payments to 19 August 2020 (13 pages)
24 September 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 September 2019Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 17 September 2019 (2 pages)
11 September 2019Statement of affairs (9 pages)
11 September 2019Appointment of a voluntary liquidator (3 pages)
11 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
(1 page)
28 February 2019Change of details for Mr Harvey Louis Alexander as a person with significant control on 27 February 2019 (2 pages)
28 February 2019Cessation of Martin Ment as a person with significant control on 27 February 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
4 December 2017Registration of charge 090174520002, created on 16 November 2017 (36 pages)
4 December 2017Satisfaction of charge 090174520001 in full (1 page)
4 December 2017Satisfaction of charge 090174520001 in full (1 page)
4 December 2017Registration of charge 090174520002, created on 16 November 2017 (36 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2016Current accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 April 2016Current accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
4 September 2015Director's details changed for Mr Harvey Louis Alexander on 19 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Harvey Louis Alexander on 19 August 2015 (2 pages)
25 February 2015Director's details changed for Mr Martin Ment on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Martin Ment on 25 February 2015 (2 pages)
2 February 2015Registration of charge 090174520001, created on 20 January 2015 (34 pages)
2 February 2015Registration of charge 090174520001, created on 20 January 2015 (34 pages)
15 January 2015Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG to Edelman House 1238 High Road Whetstone London N20 0LH on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG to Edelman House 1238 High Road Whetstone London N20 0LH on 15 January 2015 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Appointment of Mr Martin Ment as a director on 29 April 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Appointment of Mr Harvey Louis Alexander as a director on 29 April 2014 (2 pages)
21 August 2014Appointment of Mr Martin Ment as a director on 29 April 2014 (2 pages)
21 August 2014Appointment of Mr Harvey Louis Alexander as a director on 29 April 2014 (2 pages)
6 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(36 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(36 pages)