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.
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 | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB | Secretary | 14 September 2017 | Active |
Brentmead House, Britannia Road, London, N12 9RU | Director | 14 September 2017 | Active |
Brentmead House, Britannia Road, London, N12 9RU | Director | 13 September 2017 | Active |
Brentmead House, Britannia Road, London, N12 9RU | Director | 13 September 2017 | Active |
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB | Corporate Secretary | 09 May 2014 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Director | 13 September 2017 | Active |
Flat 2, 370-372 Kingsland Road, London, England, E8 4DA | Director | 09 May 2014 | Active |
28, Pembury Road, London, England, E5 8LJ | Director | 09 May 2014 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Director | 13 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-09-20 | Accounts | Change account reference date company previous extended. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Auditors | Auditors resignation company. | Download |
2018-08-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Officers | Appoint person secretary company with name date. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.