Company NameTa-Maki Sushi Bar Limited
Company StatusDissolved
Company Number05952566
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameTamaki Sushi Bar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yehoshua Shay Ashkenazi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Oaks Avenue
Worcester Park
Surrey
KT4 8XF
Secretary NameGuy Ashkenazi
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Mishmar Hayarden
Israel
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£76,730
Cash£4,586
Current Liabilities£49,242

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
29 February 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
13 February 2012Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
24 January 2012Liquidators' statement of receipts and payments to 15 August 2011 (16 pages)
24 January 2012Liquidators' statement of receipts and payments to 15 August 2011 (16 pages)
24 January 2012Liquidators statement of receipts and payments to 15 August 2011 (16 pages)
13 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Statement of affairs with form 4.19 (7 pages)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-16
(1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Statement of affairs with form 4.19 (7 pages)
25 August 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 25 August 2010 (1 page)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2,000
(4 pages)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2,000
(4 pages)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2,000
(4 pages)
15 October 2009Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page)
15 October 2009Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page)
15 October 2009Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor 32 wigmore street london W1U 2RP (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor 32 wigmore street london W1U 2RP (1 page)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 02/10/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 02/10/07; full list of members (2 pages)
16 March 2007Ad 02/10/06-20/02/07 £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 March 2007Ad 02/10/06-20/02/07 £ si 1999@1=1999 £ ic 1/2000 (2 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 20/02/07 (1 page)
5 March 2007Nc inc already adjusted 20/02/07 (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2007Company name changed tamaki sushi bar LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed tamaki sushi bar LIMITED\certificate issued on 19/02/07 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)