Company NameSushiness E Limited
Company StatusDissolved
Company Number09038496
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 months ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hiren Ramnikbhai Bhingradiya
Date of BirthApril 1990 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Meadway Close
Barnet
Hertfordshire
EN5 5LA
Director NameMs Hiriben Muchhadiya
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PL

Location

Registered AddressC/O Bbk Partnership
Crown House, 2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

50 at £50Hiren Bhingradiya
50.00%
Ordinary
50 at £50Hiriben Muchhadiya
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

20 June 2016Delivered on: 22 June 2016
Persons entitled: Hiriben Gautam Muchhadiya

Classification: A registered charge
Particulars: The leasehold property known as ground floor premises, 307 hale lane, edgware, middlesex HA8 7AX and registered at H.M. land registry under title number AGL349387.
Outstanding

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
13 March 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 March 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Registered office address changed from 16 Meadway Close Barnet EN5 5LA to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 16 Meadway Close Barnet EN5 5LA to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 6 January 2017 (1 page)
27 June 2016Termination of appointment of Hiriben Muchhadiya as a director on 20 June 2016 (2 pages)
27 June 2016Termination of appointment of Hiriben Muchhadiya as a director on 20 June 2016 (2 pages)
22 June 2016Registration of charge 090384960001, created on 20 June 2016 (40 pages)
22 June 2016Registration of charge 090384960001, created on 20 June 2016 (40 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(4 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
4 June 2015Director's details changed for Ms Hiriben Muchhadiya on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Hiren Ramnikbhai Bhingradiya on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Hiren Ramnikbhai Bhingradiya on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Hiren Ramnikbhai Bhingradiya on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Hiriben Muchhadiya on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Hiriben Muchhadiya on 4 June 2015 (2 pages)
11 June 2014Director's details changed for Ms Hiriben Muchhadiya on 14 May 2014 (2 pages)
11 June 2014Director's details changed for Ms Hiriben Muchhadiya on 14 May 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
(25 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
(25 pages)