Company NameShoseki U.K. Limited
DirectorsHiroshi Hayakawa and Michitaka Ando
Company StatusDissolved
Company Number02106588
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHiroshi Hayakawa
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed18 August 1997(10 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Correspondence Address41 West Drive
Cheam
Surrey
SM2 7NB
Secretary NameHiroshi Hayakawa
NationalityJapanese
StatusCurrent
Appointed18 August 1997(10 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Correspondence Address41 West Drive
Cheam
Surrey
SM2 7NB
Director NameMichitaka Ando
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed05 November 1998(11 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleAss Financing Director
Correspondence Address12 The Clockhouse
4 Windmill Road
London
SW19 5NQ
Director NameYukihisa Fujita
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1993)
RoleCompany Treasurer
Correspondence Address1373-22 Shikota
Kashiwa-Shi
Chiba
Foreign
Director NameFumio Hasegawa
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration2 years (resigned 26 April 1994)
RoleManaging Director
Correspondence Address7 Rosewood
Woking
Surrey
GU22 7LE
Director NameShuji Kunita
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1993)
RoleDirector/Company Secretary
Correspondence Address64 Ashbourne Road
Ealing
London
W5 3DJ
Director NameYutaka Ohtaka
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration12 months (resigned 29 March 1993)
RoleCompany Director/President
Correspondence Address17-7 Kinuta 5-Chome
Setagaya-Ku
Tokyo
Foreign
Director NameHidehito Wakabayashi
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address4 Applewood Close
Oakleigh Park South Whetstone
London
N20 9JW
Secretary NameShuji Kunita
NationalityJapanese
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address64 Ashbourne Road
Ealing
London
W5 3DJ
Secretary NameHidehito Wakabayashi
NationalityJapanese
StatusResigned
Appointed16 March 1993(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1994)
RoleCompany Director
Correspondence Address4 Woodside Avenue
London
N12 8BG
Director NameChristopher Kemsley Gunner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7-17-10 Roppongi
Minato-Ku Tokyo 106
Japan
Foreign
Director NameMasao Koiwa
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 1999)
RolePresident
Correspondence Address10-906
Minami-Motomachi
15 Chome Funabashi-Shi
Chiba Ken 273
Japan
Director NameEizo Abe
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address15 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameMotohide Tanikawa
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address26 Wolsey Road
East Molesey
Surrey
KT8 9EN
Secretary NameMotohide Tanikawa
NationalityJapanese
StatusResigned
Appointed26 April 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address26 Wolsey Road
East Molesey
Surrey
KT8 9EN
Director NameTsutomu Yoshioka
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 1998)
RoleCorporate Assistant
Correspondence AddressFlat A 44 Queens Gate Gardens
London
SE1 7NA

Location

Registered AddressPricewaterhouse Coopers
35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£475,679
Net Worth£1,012,891
Cash£1,187,757
Current Liabilities£213,871

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2001Dissolved (1 page)
26 July 2001Liquidators statement of receipts and payments (5 pages)
26 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (2 pages)
24 August 2000O/C liq ipo (7 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (6 pages)
30 March 1999Director resigned (1 page)
30 December 1998Declaration of solvency (3 pages)
30 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 1998Registered office changed on 30/12/98 from: 1 liverpool street london EC2M 7NH (1 page)
30 December 1998Liquidators powers/authorisation (1 page)
30 December 1998Appointment of a voluntary liquidator (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
5 August 1998Auditor's resignation (1 page)
24 June 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
26 June 1995Return made up to 30/06/95; full list of members (6 pages)
8 March 1995Full accounts made up to 31 December 1994 (14 pages)