GENJI SUSHI LIMITED

5 & 6 Crescent Stables 139 Upper Richmond Road 5 & 6 Crescent Stables 139 Upper Richmond Road, London, SW15 2TN, United Kingdom
StatusDISSOLVED
Company No.07432635
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 17 days

SUMMARY

GENJI SUSHI LIMITED is an dissolved private limited company with number 07432635. It was incorporated 13 years, 6 months, 6 days ago, on 08 November 2010 and it was dissolved 10 months, 17 days ago, on 27 June 2023. The company address is 5 & 6 Crescent Stables 139 Upper Richmond Road 5 & 6 Crescent Stables 139 Upper Richmond Road, London, SW15 2TN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074326350001

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2022

Category: Address

Type: AD02

New address: 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ

Old address: Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Old address: 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom

Change date: 2022-05-06

New address: 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN

New address: 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eduardo Romero

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-15

Officer name: Eduardo Romero

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eduardo Romero

Appointment date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Tetsuya Onishi

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tetsuya Onishi

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Original description: Confirmation statement made on 8 November with updates - Statement of Capital gbp 515000

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yann Coleou

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Jason Lalande Danciger

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Old address: Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN

New address: 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN

Change date: 2019-01-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Nov 2018

Category: Address

Type: AD03

New address: Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Change sail address company with new address

Date: 22 Nov 2018

Category: Address

Type: AD02

New address: Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: Office 1 9 Disraeli Road London SW15 2DR England

New address: Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: 9 Office 1 Disraeli Road London SW15 2DR England

Change date: 2017-05-08

New address: Office 1 9 Disraeli Road London SW15 2DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA

New address: 9 Office 1 Disraeli Road London SW15 2DR

Change date: 2017-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yann Coleou

Appointment date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-18

Officer name: Patrick Sader

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Attal

Termination date: 2016-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-09

Officer name: Tetsuya Onishi

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Masaki Kuboi

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-02

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Patrick Sader

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Jacques Attal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Tetsuya Onishi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-14

Officer name: Mr Masaki Kuboi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Shingo Kanai

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 26 May 2015

Category: Capital

Type: SH01

Capital : 515,000 GBP

Date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Old address: Crown House 72 Hammersmith Road West Kensington London W14 8TH

Change date: 2015-05-05

New address: Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2014

Action Date: 02 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074326350001

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2013

Action Date: 02 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2013

Action Date: 02 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2011

Action Date: 02 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-02

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 02 Jan 2011

Category: Capital

Type: SH01

Capital : 115,000 GBP

Date: 2011-01-02

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Prosser

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cherry

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Constant

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shingo Kanai

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Stanford Page Constant

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Crown House 72 Hammersmith Road West Kensington London W14 8TH

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Old address: Bradley Court Park Place Cardiff CF10 3DR United Kingdom

Change date: 2011-01-05

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mc 488 LIMITED\certificate issued on 23/12/10

Documents

View document PDF

Change of name notice

Date: 23 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTI-FULL LTD

131 PEMBERTON ROAD,SLOUGH,SL2 2LF

Number:11206386
Status:ACTIVE
Category:Private Limited Company

COHERENT SCOTLAND LIMITED

TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK,GLASGOW,G20 0XA

Number:SC135440
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE SERVICES POYNTON LIMITED

275 COPPICE ROAD,STOCKPORT,SK12 1SP

Number:07590598
Status:ACTIVE
Category:Private Limited Company

MULTICAMERA SOLUTIONS LIMITED

16 GORSELANDS CLOSE,WEST BYFLEET,KT14 6PU

Number:06541284
Status:ACTIVE
Category:Private Limited Company

PECA LTD

84 MOORE STREET,NORTHAMPTON,NN2 7HX

Number:11765313
Status:ACTIVE
Category:Private Limited Company

THE VISITING DENTAL SERVICE LTD

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:07972197
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