YO! SUSHI HOLDINGS LIMITED

95 Farringdon Road 95 Farringdon Road, EC1R 3BT
StatusDISSOLVED
Company No.04873824
CategoryPrivate Limited Company
Incorporated21 Aug 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 5 months, 24 days

SUMMARY

YO! SUSHI HOLDINGS LIMITED is an dissolved private limited company with number 04873824. It was incorporated 20 years, 8 months, 25 days ago, on 21 August 2003 and it was dissolved 6 years, 5 months, 24 days ago, on 21 November 2017. The company address is 95 Farringdon Road 95 Farringdon Road, EC1R 3BT.



People

KNIGHTON, Edward

Secretary

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 9 months

KNIGHTON, Edward Myles

Director

Company Director

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 9 months

ROWLAND, Robin

Director

Director

ACTIVE

Assigned on 21 Aug 2003

Current time on role 20 years, 8 months, 25 days

CAMPBELL, Andrew

Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Aug 2017

Time on role 4 years, 22 days

FOWLER, James Dominic

Secretary

Accountant

RESIGNED

Assigned on 19 Jun 2008

Resigned on 24 Jul 2013

Time on role 5 years, 1 month, 5 days

TINDALL, Zoe

Secretary

RESIGNED

Assigned on 21 Aug 2003

Resigned on 19 Jun 2008

Time on role 4 years, 9 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2003

Resigned on 21 Aug 2003

Time on role

CAMPBELL, Andrew Maxwell

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Aug 2017

Time on role 4 years, 22 days

FOREMAN, Robin

Director

Private Equity Investor

RESIGNED

Assigned on 29 Aug 2003

Resigned on 12 Dec 2006

Time on role 3 years, 3 months, 14 days

FOWLER, James Dominic

Director

Accountant

RESIGNED

Assigned on 19 Jun 2008

Resigned on 24 Jul 2013

Time on role 5 years, 1 month, 5 days

HALL, Vanessa Claire

Director

Chief Executive

RESIGNED

Assigned on 01 May 2014

Resigned on 27 Nov 2015

Time on role 1 year, 6 months, 26 days

TEMPLEMAN, Miles Howard

Director

Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 12 Dec 2006

Time on role 2 years, 6 months, 11 days

THOMAS, Gary John

Director

Director

RESIGNED

Assigned on 21 Aug 2003

Resigned on 07 Jan 2013

Time on role 9 years, 4 months, 17 days

TINDALL, Zoe

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2003

Resigned on 19 Jun 2008

Time on role 4 years, 9 months, 29 days

VICKERS, Alison

Director

Operator

RESIGNED

Assigned on 01 Sep 2006

Resigned on 21 Jul 2017

Time on role 10 years, 10 months, 20 days

WOODROFFE, Simon Henry Warren

Director

Company Director

RESIGNED

Assigned on 29 Aug 2003

Resigned on 12 Dec 2006

Time on role 3 years, 3 months, 14 days


Some Companies

BRAEMOR COURT LIMITED

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:00959979
Status:ACTIVE
Category:Private Limited Company

EAN PROCUREMENT SOLUTIONS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:09092275
Status:ACTIVE
Category:Private Limited Company

HY-CLAD INSTALLATIONS LTD

33 TIMOTHY LANE,BATLEY,WF17 0BA

Number:11818414
Status:ACTIVE
Category:Private Limited Company

INFINNITAS LTD

PARK COTTAGE,WISBOROUGH GREEN,RH14 0DF

Number:08618225
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PROPERTY & LEASING LTD

PETER JARMAN LLP 1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:05060531
Status:ACTIVE
Category:Private Limited Company

PARKSIDE HAIR STUDIO LTD

36 CLAIRVIEW ROAD,,SW16 6TX

Number:03736228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source