Company NameJuici Sushi Ltd
Company StatusDissolved
Company Number07541051
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMiss Louisa Jane Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mulberry Chase
Pool In Wharfedale
Otley
West Yorkshire
LS21 1TP

Contact

Websitejuici-sushi.com

Location

Registered Address15 Mulberry Chase
Pool In Wharfedale
Otley
LS21 1TP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishPool
WardAdel and Wharfedale
Built Up AreaPool
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louisa Jane Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,479
Cash£171
Current Liabilities£45,000

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End01 August

Filing History

27 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Miss Louisa Jane Walker on 1 January 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2014Director's details changed for Miss Louisa Jane Walker on 1 January 2014 (2 pages)
17 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Unit 2C Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ England on 20 June 2011 (2 pages)
15 June 2011Registered office address changed from Mabaroan Lodge Old Lane Bramhope Leeds West Yorkshire LS16 9HG England on 15 June 2011 (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)