Company NameOishi-Q Limited
Company StatusDissolved
Company Number08162453
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Janesh Rajkumar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySingaporean
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 New Wakefield Street
Manchester
M1 5NP

Location

Registered Address9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Janesh Rajkumar
50.00%
Ordinary
50 at £1Owen Tandon
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,853
Cash£1,729
Current Liabilities£195,546

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages)
3 December 2013Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(4 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)