About

Registered Number: 05983129
Date of Incorporation: 31/10/2006 (17 years and 7 months ago)
Company Status: Administration
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Established in 2006, You Me Sushi Ltd are based in Borehamwood in Hertfordshire, it's status at Companies House is "Administration". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QA NOMINEES LTD 26 June 2010 23 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SANTOS, Tatiana Rangel Dos 11 June 2007 26 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 January 2019
AM02 - N/A 18 January 2019
AM03 - N/A 17 January 2019
AM01 - N/A 07 January 2019
AA01 - Change of accounting reference date 26 September 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 09 March 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 15 December 2017
DISS16(SOAS) - N/A 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 10 February 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 March 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 21 January 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 05 June 2013
AA01 - Change of accounting reference date 04 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 28 December 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 08 December 2010
AP02 - Appointment of corporate director 08 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 19 May 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 25 September 2008
MEM/ARTS - N/A 05 September 2008
CERTNM - Change of name certificate 30 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
MEM/ARTS - N/A 25 April 2008
CERTNM - Change of name certificate 05 April 2008
MEM/ARTS - N/A 18 February 2008
CERTNM - Change of name certificate 14 February 2008
363a - Annual Return 24 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2012 Outstanding

N/A

Rent deposit deed 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.