Company NameSohwa UK Limited
DirectorsShoichi Sano and Kazumi Suzuki
Company StatusDissolved
Company Number03959369
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameShoichi Sano
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address3a Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameKazumi Suzuki
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address311-1-401 Mamedo-Chou
Kohoku-Ku
Yokohama-Shi
222-0032
Japan
Secretary NameShoichi Sano
NationalityJapanese
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address3a Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
27 August 2002Auditor's resignation (1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
24 October 2001Registered office changed on 24/10/01 from: 3A cambridge park east twickenham middlesex TW1 2PF (1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2001Declaration of solvency (3 pages)
17 October 2001Res re specie (1 page)
8 June 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Registered office changed on 07/06/01 from: park shot house 5 kew road richmond surrey TW9 2PR (1 page)
7 June 2001Resolutions
  • RES13 ‐ Change in reg office 01/05/01
(1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
27 April 2000Ad 24/03/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
27 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 March 2000Incorporation (19 pages)