Company NameSumo Sushi Bar Ltd
Company StatusDissolved
Company Number09757854
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameEnigma Bar Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Regzenkhorloo Altangerel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityMongolian
StatusClosed
Appointed05 July 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 21 June 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 Thornton House Crossbank Street
Oldham
OL8 1HE
Director NameMrs Jolanta Jadwiga Staniszewska
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Falston Avenue
Manchester
M40 3LF
Director NameMr Daniel Niculae Cristache
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed23 March 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 Thornton House Crossbank Street
Oldham
OL8 1HE

Location

Registered AddressUnit 4 Thornton House
Crossbank Street
Oldham
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 October 2020Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 December 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
2 October 2017Notification of Regzenkhorloo Altangerel as a person with significant control on 5 July 2017 (2 pages)
2 October 2017Appointment of Mr Regzenkhorloo Altangerel as a director on 5 July 2017 (2 pages)
2 October 2017Notification of Regzenkhorloo Altangerel as a person with significant control on 5 July 2017 (2 pages)
2 October 2017Cessation of Daniel Niculae Cristache as a person with significant control on 5 July 2017 (1 page)
2 October 2017Cessation of Daniel Niculae Cristache as a person with significant control on 5 July 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Appointment of Mr Regzenkhorloo Altangerel as a director on 5 July 2017 (2 pages)
2 October 2017Termination of appointment of Daniel Niculae Cristache as a director on 5 July 2017 (1 page)
2 October 2017Termination of appointment of Daniel Niculae Cristache as a director on 5 July 2017 (1 page)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Daniel Niculae Cristache on 1 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Daniel Niculae Cristache on 1 July 2016 (2 pages)
24 March 2016Appointment of Mr Daniel Niculae Cristache as a director on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of Jolanta Jadwiga Staniszewska as a director on 22 March 2016 (1 page)
24 March 2016Termination of appointment of Jolanta Jadwiga Staniszewska as a director on 22 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
24 March 2016Appointment of Mr Daniel Niculae Cristache as a director on 23 March 2016 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)