Dissolved
Dissolved 2018-04-23
Company Information for SUSHINHO LTD
CANTERBURY, KENT, CT1,
|
Company Registration Number
06151105
Private Limited Company
Dissolved Dissolved 2018-04-23 |
Company Name | |
---|---|
SUSHINHO LTD | |
Legal Registered Office | |
CANTERBURY KENT CT1 Other companies in CT1 | |
Company Number | 06151105 | |
---|---|---|
Date formed | 2007-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2018-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 03:44:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUSHINHO CITY LTD | C/O AUGUSTA KENT LIMITED THE CLOCKTOWER CLOCKTOWER SQUARE CANTERBURY KENT CT1 2LE | Liquidation | Company formed on the 2011-02-04 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM MORGON |
||
ILDAR UZBEKOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER GIRARDET |
Director | ||
PAUL ANTHONY MCKENNA |
Director | ||
ADRIAN JOHN LUMLEY BURFORD |
Director | ||
LONDON REGISTRARS P.L.C. |
Company Secretary | ||
TARIQ CHIDA |
Director | ||
PENELOPE BENNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GPP EVENTS LTD | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2016-01-19 | |
GLOBAL PASSION PLATFORMS LTD | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2016-01-19 | |
SUSHINHO CITY LTD | Director | 2013-05-21 | CURRENT | 2011-02-04 | Liquidation | |
FERN COAL TRADING LIMITED | Director | 2013-03-23 | CURRENT | 2009-01-19 | Dissolved 2014-05-13 | |
GP10 ENERGY MANAGEMENT LIMITED | Director | 2014-10-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
ASSAYE RISK LIMITED | Director | 2014-08-01 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ES PROPERTIES LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
ESBP LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
SUSHINHO CITY LTD | Director | 2013-05-21 | CURRENT | 2011-02-04 | Liquidation | |
CTU PEOPLE LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
CTU PROPERTY LIMITED | Director | 2013-03-23 | CURRENT | 2012-07-10 | Active | |
COAL TRADING & UTILITIES LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O AUGUSTA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 312-314 KINGS ROAD LONDON SW3 5UH UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR. JAMES WILLIAM MORGON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GIRARDET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKENNA | |
AP01 | DIRECTOR APPOINTED MR ILDAR UZBEKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURFORD | |
LATEST SOC | 18/03/13 STATEMENT OF CAPITAL;GBP 335000 | |
AR01 | 12/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY MCKENNA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GIRARDET / 19/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN LUMLEY BURFORD / 19/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GIRARDET / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN LUMLEY BURFORD / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 14/08/09 GBP SI 27000@1=27000 GBP IC 308000/335000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ CHIDA | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 20/02/09 GBP SI 128000@1=128000 GBP IC 179001/307001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 23/01/2009 | |
88(2) | AD 23/01/09 GBP SI 179000@1=179000 GBP IC 1/179001 | |
123 | GBP NC 1000/500000 23/01/09 | |
288a | DIRECTOR APPOINTED MR TARIQ CHIDA | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FLAT 9, 52 PONT ST. LONDON SW1X 0AE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED LONDON REGISTRARS PLC | |
288b | APPOINTMENT TERMINATED SECRETARY PENELOPE BENNETT | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-11 |
Appointment of Liquidators | 2014-02-11 |
Notices to Creditors | 2014-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSHINHO LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SUSHINHO LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUSHINHO LTD | Event Date | 2014-02-05 |
Liquidator's Name and Address: Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : Further details can be obtained from Philip Moore at philip.moore@augustakent.co.uk Tel: 01227 643049 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUSHINHO LTD | Event Date | |
At a General Meeting of the above named Company convened and held at K+K Hotel George, 1-15 Templeton Place, London, SW5 9NB on 05 February 2014 at 12.00 noon the following Special and Ordinary resolutions were duly passed: “That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN , (IP No: 9582) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” Further details can be obtained from Philip Moore at philip.moore@augustakent.co.uk Tel: 01227 643049 James Morgon , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUSHINHO LTD | Event Date | |
In accordance with Rule 4.106 Andrew James Hawksworth (IP No: 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (Tel: 01227 643049) gives notice that on 5 February 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 31 March 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details can be obtained from Philip Moore at philip.moore@augustakent.co.uk Tel: 01227 643049 Andrew James Hawksworth , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |