Company NameUMAI Limited
Company StatusDissolved
Company Number02886835
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesJapan Natural Ltd. and Japan Centre Food Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 1998(4 years, 10 months after company formation)
Appointment Duration19 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammar School Hill
Charlbury
Chipping Norton
OX7 3PS
Director NameToshio Yoshida
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address1-32-25 Kashiwara
Minami-Ku Fukuoka-City
Japan
Foreign
Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Secretary NameMr Kunizou Tokumine
NationalityJapanese
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed20 September 1994(8 months, 1 week after company formation)
Appointment Duration15 years (resigned 08 October 2009)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameToshio Yoshida
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1995(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address33 Snowdon Drive
London
NW9 7RF
Director NameKatsu Yoshino
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1997(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address58 Addison Way
London
NW11 6QP
Director NameMr Tadaharu Iizuka
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1999(5 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 March 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Scrubbitts Square
Radlett
WD7 8JR
Director NameJane Heather Harari
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Squires Lane
London
N3 2AD
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameMichitaka Koike
StatusResigned
Appointed03 May 2013(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence Address3rd Floor
135/141 Cannon Street
London
EC4N 5BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor 50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 2005Delivered on: 21 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 September 1998Delivered on: 10 October 1998
Persons entitled: Standard Wharf (No 2)

Classification: Rent deposit deed
Secured details: £2,037.50 due or to become due from the company to the chargee under the terms of the deed.
Particulars: The rent deposit and deposit balance. See the mortgage charge document for full details.
Outstanding
25 January 1995Delivered on: 28 January 1995
Satisfied on: 12 June 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
5 April 2017Termination of appointment of Jane Harari as a director on 16 March 2017 (1 page)
5 April 2017Termination of appointment of Jane Harari as a director on 16 March 2017 (1 page)
4 April 2017Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017 (1 page)
4 April 2017Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017 (1 page)
17 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
20 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
17 February 2017Director's details changed for Mr Tadaharu Iizuka on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Tadaharu Iizuka on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Kunizou Kunikura Tokumine on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Kunizou Kunikura Tokumine on 17 February 2017 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 36,000
(6 pages)
2 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 36,000
(6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 36,000
(6 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 36,000
(6 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 June 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 36,000
(7 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 36,000
(7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 12/01/09; full list of members (4 pages)
18 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 September 2008Company name changed japan centre food LTD.\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed japan centre food LTD.\certificate issued on 16/09/08 (2 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 May 2008Director appointed jane harari (1 page)
16 May 2008Director appointed jane harari (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 12/01/07; full list of members (2 pages)
19 March 2007Return made up to 12/01/07; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of register of members (1 page)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 12/01/06; full list of members (5 pages)
13 March 2006Return made up to 12/01/06; full list of members (5 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 12/01/05; no change of members (4 pages)
22 March 2005Return made up to 12/01/05; no change of members (4 pages)
7 July 2004Full accounts made up to 31 December 2003 (9 pages)
7 July 2004Full accounts made up to 31 December 2003 (9 pages)
17 January 2004Return made up to 12/01/04; no change of members (4 pages)
17 January 2004Return made up to 12/01/04; no change of members (4 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 April 2003Return made up to 12/01/03; full list of members (6 pages)
8 April 2003Return made up to 12/01/03; full list of members (6 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (7 pages)
23 May 2002Return made up to 12/01/02; full list of members (6 pages)
23 May 2002Return made up to 12/01/02; full list of members (6 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
23 April 2001Return made up to 12/01/01; full list of members (6 pages)
23 April 2001Return made up to 12/01/01; full list of members (6 pages)
12 January 2001Company name changed japan natural LTD.\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed japan natural LTD.\certificate issued on 12/01/01 (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Return made up to 12/01/00; full list of members (6 pages)
3 May 2000Return made up to 12/01/00; full list of members (6 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Return made up to 12/01/99; full list of members (7 pages)
11 February 1999Return made up to 12/01/99; full list of members (7 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Return made up to 12/01/98; full list of members (6 pages)
10 March 1998Return made up to 12/01/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (3 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 1996New secretary appointed (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
10 March 1995Return made up to 12/01/95; full list of members (6 pages)
10 March 1995Return made up to 12/01/95; full list of members (6 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
14 October 1994Ad 12/01/94--------- £ si 15998@1=15998 £ ic 20002/36000 (2 pages)
14 October 1994Ad 19/01/94--------- £ si 20000@1 (2 pages)
14 October 1994Ad 19/01/94--------- £ si 20000@1 (2 pages)
14 October 1994Ad 12/01/94--------- £ si 15998@1=15998 £ ic 20002/36000 (2 pages)
12 January 1994Incorporation (7 pages)
12 January 1994Incorporation (7 pages)