Warning: file_put_contents(c/f4a84c4fb817ef0cf73d61b7ce0f3a58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1c258c2ec95ccac085aade4b5902f106.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sushi Surprise Limited, N12 9RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUSHI SURPRISE LIMITED

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

This company is commonly known as Sushi Surprise Limited. The company was founded 9 years ago and was given the registration number 09032975. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SUSHI SURPRISE LIMITED
Company Number:09032975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB

Secretary14 September 2017Active
Brentmead House, Britannia Road, London, N12 9RU

Director14 September 2017Active
Brentmead House, Britannia Road, London, N12 9RU

Director13 September 2017Active
Brentmead House, Britannia Road, London, N12 9RU

Director13 September 2017Active
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB

Corporate Secretary09 May 2014Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director13 September 2017Active
Flat 2, 370-372 Kingsland Road, London, England, E8 4DA

Director09 May 2014Active
28, Pembury Road, London, England, E5 8LJ

Director09 May 2014Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director13 September 2017Active

People with Significant Control

Atariya Foods Limited
Notified on:13 September 2017
Status:Active
Country of residence:England
Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Lenart
Notified on:01 June 2016
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:52, Scrutton Street, London, United Kingdom, EC2A 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Kemeny
Notified on:01 June 2016
Status:Active
Date of birth:February 1980
Nationality:Hungarian
Country of residence:United Kingdom
Address:52, Scrutton Street, London, United Kingdom, EC2A 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-04Address

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

Download
2019-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-02Resolution

Resolution.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Auditors

Auditors resignation company.

Download
2018-08-10Accounts

Accounts with accounts type audited abridged.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download
2017-09-20Address

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

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.