Warning: file_put_contents(c/e40630614c31ff3cf8f4b52b06e95e6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nori Sushi Limited, CM5 9ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORI SUSHI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nori Sushi Limited. The company was founded 10 years ago and was given the registration number 08598894. The firm's registered office is in ONGAR. You can find them at Three Horseshoes The Street, High Ongar, Ongar, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NORI SUSHI LIMITED
Company Number:08598894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Three Horseshoes The Street, High Ongar, Ongar, England, CM5 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Forest Avenue, Chigwell, England, IG7 5BP

Secretary28 November 2022Active
40, Forest Avenue, Chigwell, England, IG7 5BP

Director01 December 2022Active
75, Whitechapel Road, Unit 132, London, England, E1 1DU

Director16 September 2022Active
75, Whitechapel Road, Unit-132, London, United Kingdom, E1 1DU

Director12 August 2014Active
40 Forest Avenue, Forest Avenue, Chigwell, England, IG7 5BP

Director29 February 2020Active
75, Whitechapel Road, Unit-132, London, United Kingdom, E1 1DU

Director05 July 2013Active

People with Significant Control

Mr Sm Nahid Parvez
Notified on:13 December 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:38, The Street, Ongar, England, CM5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sayda Jinat Mohol
Notified on:16 September 2022
Status:Active
Date of birth:September 1986
Nationality:Bangladeshi
Country of residence:England
Address:75, Whitechapel Road, London, England, E1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaik Parvez
Notified on:29 February 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:38, The Street, Ongar, England, CM5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sayda Jinat Mohol
Notified on:30 June 2016
Status:Active
Date of birth:September 1986
Nationality:Bangladeshi
Country of residence:England
Address:Three Horseshoes, The Street, Ongar, England, CM5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Change person secretary company with change date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-11Officers

Appoint person secretary company with name date.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Address

Change registered office address company with date old address new address.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Resolution

Resolution.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.