KURUMAYA JAPANESE RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 04910561 |
Category | Private Limited Company |
Incorporated | 24 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
KURUMAYA JAPANESE RESTAURANTS LIMITED is an dissolved private limited company with number 04910561. It was incorporated 20 years, 8 months, 7 days ago, on 24 September 2003 and it was dissolved 3 years, 5 months, 17 days ago, on 15 December 2020. The company address is 446 Rayners Lane, Pinner, HA5 5DX, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 02 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeyavani Atchuthan
Termination date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Mortgage satisfy charge full
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom
Change date: 2012-11-06
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeyavani Atchuthan
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Brinham
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-27
Old address: 76-77 Watling Street London EC4M 9BJ
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeyavani Atchuthan
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Nimalan Packyanathan
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from 29 largewood avenue surbiton surrey KT6 7NU
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: lansdowne house city forum 250 city road london EC1V 2QZ
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 28/02/05
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 16 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kurumaya japanese restaurant lim ited\certificate issued on 16/03/04
Documents
Legacy
Date: 04 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 04/03/04 from: hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD
Documents
Legacy
Date: 22 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 22/11/03 from: c/o messrs siva yogan & co hounslow bus park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 11816943 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHARTERHOUSE SQUARE,LONDON,EC1M 6AE
Number: | OC360654 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB
Number: | 04802360 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRES FARTHING LANE,PAIGNTON,TQ3 1RR
Number: | 08481616 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MINERVA COURT,CHESTER,CH1 4QT
Number: | 04353962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPURWOOD COTTAGES,HALSALL,L39 8SX
Number: | 06197581 |
Status: | ACTIVE |
Category: | Private Limited Company |