Company NameKokoro Company, Ltd.
Company StatusDissolved
Company Number01753041
CategoryPrivate Limited Company
Incorporation Date14 September 1983(40 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGlimprise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Atsuya Yamada
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed26 May 2011(27 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2021)
RolePresident
Country of ResidenceJapan
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameKenichiro Ide
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1994)
RoleManaging Director Sanrio Company Ltd
Correspondence Address5-25-34 Miyamae
Suginami-Ku
Tokyo-168
Foreign
Director NameIsaburo Kakizoe
Date of BirthJune 1929 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1994)
RoleExecutive Vice President Of Sanrio Company Ltd
Correspondence Address1-24-18 Kichijoji
Higashi-Machi
Mussashino-Shi
Tokyo
Foreign
Secretary NameKenichiro Ide
NationalityJapanese
StatusResigned
Appointed01 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address5-25-34 Miyamae
Suginami-Ku
Tokyo-168
Foreign
Director NameAtsushi Miyazaki
Date of BirthDecember 1994 (Born 29 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1994(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 July 1999)
RoleCompany Director
Correspondence Address41-2 Hasunumacho Itabishi-Ku
Tokyo
Japan
Director NameGiko Sakai
Date of BirthMarch 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1994(10 years, 9 months after company formation)
Appointment Duration11 years (resigned 24 June 2005)
RoleCompany Director
Correspondence Address1-21-10-602 Ebisunishi
Shibuya-Ku
Tokyo 154-0021
Foreign
Secretary NameGiko Sakai
NationalityJapanese
StatusResigned
Appointed27 June 1994(10 years, 9 months after company formation)
Appointment Duration11 years (resigned 24 June 2005)
RoleCompany Director
Correspondence Address1-21-10-602 Ebisunishi
Shibuya-Ku
Tokyo 154-0021
Foreign
Director NameIkuhisa Takahashi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 1999(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2010)
RoleSenior Executive
Country of ResidenceJapan
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameNanao Kurose
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2005(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameNanao Kurose
NationalityJapanese
StatusResigned
Appointed24 June 2005(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Fetter Lane
London
EC4A 1JP

Contact

Websitewww.kokoro-gh.net

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kokoro Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Appointment of Mr Atsuya Yamada as a director (2 pages)
10 November 2011Termination of appointment of Nanao Kurose as a secretary (1 page)
10 November 2011Termination of appointment of Nanao Kurose as a secretary (1 page)
10 November 2011Termination of appointment of Nanao Kurose as a director (1 page)
10 November 2011Appointment of Mr Atsuya Yamada as a director (2 pages)
10 November 2011Termination of appointment of Nanao Kurose as a director (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Director's details changed for Nanao Kurose on 30 November 2010 (2 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Nanao Kurose on 30 November 2010 (2 pages)
16 December 2010Termination of appointment of Ikuhisa Takahashi as a director (1 page)
16 December 2010Termination of appointment of Ikuhisa Takahashi as a director (1 page)
16 December 2010Termination of appointment of Ikuhisa Takahashi as a director (1 page)
16 December 2010Termination of appointment of Ikuhisa Takahashi as a director (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 December 2009Director's details changed for Ikuhisa Takahashi on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Nanao Kurose on 30 November 2009 (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Nanao Kurose on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Nanao Kurose on 30 November 2009 (1 page)
1 December 2009Director's details changed for Ikuhisa Takahashi on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Nanao Kurose on 30 November 2009 (2 pages)
14 January 2009Return made up to 30/11/08; no change of members (4 pages)
14 January 2009Return made up to 30/11/08; no change of members (4 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Return made up to 30/11/07; no change of members (7 pages)
9 May 2008Return made up to 30/11/07; no change of members (7 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (3 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 December 1998Return made up to 30/11/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 January 1998Return made up to 30/11/97; full list of members (5 pages)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Return made up to 30/11/97; full list of members (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 March 1984Company name changed\certificate issued on 19/03/84 (2 pages)
19 March 1984Company name changed\certificate issued on 19/03/84 (2 pages)
14 September 1983Certificate of incorporation (1 page)
14 September 1983Certificate of incorporation (1 page)