Company NameWacoal (UK) Limited
Company StatusDissolved
Company Number04313439
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Takuya Miura
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed29 February 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDukes Court 3rd Floor North, Dukes Court, 32 Duke
St James'S
London
SW1Y 6DF
Director NameRobert Vitale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 13 September 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address136 Madison Avenue
New York
United States Of America
Ny 10016
Director NameYuichiro Hosokawa
Date of BirthAugust 1973 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressOne Wacoal Plaza Lyndhurst
Jersey
Nj 07110
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed30 December 2001(2 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2016)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameMichael Allen Herman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSales
Correspondence AddressFlat 7
20-21 Marylebone High Street
London
W1U 4PD
Director NameYuzo Ide
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCEO
Correspondence Address800 Palisade Avenue @9
Fort Lee
Nj 07024
United States
Director NameRichard Murray
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUsa/New Jersey
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameLa Rome Talley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleFinance Accounting
Correspondence Address1138 Tiffany Lane
Lakewood
Nj 08701
United States
Director NameKenya Yamamoto
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleFinance Director
Correspondence Address200 Winston Drive 619
Cliffside Park
Nj 07010
United States
Director NameMichael Allen Herman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2003(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 7
20-21 Marylebone High Street
London
W1U 4PD
Director NameHiroshi Hyogo
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address28 Avenue At Port Imperial
West New York
Nj 07093
United States
Director NameKatsuya Hirooka
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2012)
RoleTreasurer & Secretary
Country of ResidenceUnited States
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewacoal.co.uk
Telephone01536 760282
Telephone regionKettering

Location

Registered AddressDukes Court 3rd Floor North, Dukes Court, 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

162.5k at £1Wacoal America Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 May 2011Delivered on: 24 May 2011
Persons entitled: Allied Commercial Exporters Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the account the deposit balance and any money withdrawn from the account see image for full details.
Outstanding
12 June 2007Delivered on: 15 June 2007
Persons entitled: Allied Commercial Exporters Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account being the separate designated interest-earning deposit account, the deposit balance being the amount from time to time standing to the credit of the account including any accrued interest, and any money withdrawn from the account. See the mortgage charge document for full details.
Outstanding
22 November 2002Delivered on: 29 November 2002
Persons entitled: Allied Commercial Exporters Limited

Classification: Rent deposit deed
Secured details: £23,944.00 due or to become due from the company to the chargee.
Particulars: £23,944.00 to be paid into a designated interest earning account. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 162,502
(6 pages)
3 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 162,502
(6 pages)
30 December 2015Registered office address changed from 17 Hanover Square London W1S 1HU to Dukes Court 3rd Floor North, Dukes Court, 32 Duke Street St James's London SW1Y 6DF on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 17 Hanover Square London W1S 1HU to Dukes Court 3rd Floor North, Dukes Court, 32 Duke Street St James's London SW1Y 6DF on 30 December 2015 (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 162,502
(6 pages)
25 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 162,502
(6 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 162,502
(6 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 162,502
(6 pages)
26 September 2013Termination of appointment of Richard Murray as a director (1 page)
26 September 2013Termination of appointment of Richard Murray as a director (1 page)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
22 August 2012Appointment of Yuichiro Hosokawa as a director (2 pages)
22 August 2012Termination of appointment of Katsuya Hirooka as a director (1 page)
22 August 2012Appointment of Robert Vitale as a director (2 pages)
22 August 2012Termination of appointment of Katsuya Hirooka as a director (1 page)
22 August 2012Appointment of Robert Vitale as a director (2 pages)
22 August 2012Director's details changed for Richard Murray on 1 April 2012 (2 pages)
22 August 2012Director's details changed for Richard Murray on 1 April 2012 (2 pages)
22 August 2012Appointment of Yuichiro Hosokawa as a director (2 pages)
22 August 2012Director's details changed for Richard Murray on 1 April 2012 (2 pages)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Full accounts made up to 1 January 2011 (16 pages)
31 March 2011Full accounts made up to 1 January 2011 (16 pages)
31 March 2011Full accounts made up to 1 January 2011 (16 pages)
16 November 2010Director's details changed for Mr Takuya Miura on 14 October 2010 (2 pages)
16 November 2010Director's details changed for Mr Takuya Miura on 14 October 2010 (2 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Richard Murray on 14 October 2010 (2 pages)
16 November 2010Director's details changed for Richard Murray on 14 October 2010 (2 pages)
16 November 2010Director's details changed for Katsuya Hirooka on 14 October 2010 (2 pages)
16 November 2010Director's details changed for Katsuya Hirooka on 14 October 2010 (2 pages)
23 March 2010Full accounts made up to 2 January 2010 (13 pages)
23 March 2010Full accounts made up to 2 January 2010 (13 pages)
23 March 2010Full accounts made up to 2 January 2010 (13 pages)
21 October 2009Director's details changed for Richard Murray on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Scrip Secretaries Limited on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Katsuya Hirooka on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Takuya Miura on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Takuya Miura on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Scrip Secretaries Limited on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Katsuya Hirooka on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Richard Murray on 21 October 2009 (2 pages)
20 April 2009Full accounts made up to 27 December 2008 (17 pages)
20 April 2009Full accounts made up to 27 December 2008 (17 pages)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2008Director appointed mr takuya miura (1 page)
6 November 2008Director appointed mr takuya miura (1 page)
4 November 2008Appointment terminated director hiroshi hyogo (1 page)
4 November 2008Appointment terminated director hiroshi hyogo (1 page)
13 May 2008Full accounts made up to 29 December 2007 (14 pages)
13 May 2008Full accounts made up to 29 December 2007 (14 pages)
25 February 2008Location of register of members (1 page)
25 February 2008Location of register of members (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
21 November 2007Return made up to 21/10/07; full list of members (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 21/10/07; full list of members (7 pages)
21 November 2007Director resigned (1 page)
16 November 2007Full accounts made up to 30 December 2006 (14 pages)
16 November 2007Full accounts made up to 30 December 2006 (14 pages)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2007Ad 01/08/07-21/08/07 £ si 62502@1=62502 £ ic 100000/162502 (2 pages)
30 August 2007Nc inc already adjusted 20/08/07 (1 page)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2007Nc inc already adjusted 20/08/07 (1 page)
30 August 2007Ad 01/08/07-21/08/07 £ si 62502@1=62502 £ ic 100000/162502 (2 pages)
31 July 2007Return made up to 21/10/06; no change of members (7 pages)
31 July 2007Return made up to 21/10/06; no change of members (7 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (9 pages)
26 October 2006Full accounts made up to 31 December 2005 (9 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 21/10/05; full list of members (6 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 21/10/05; full list of members (6 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
1 August 2005Full accounts made up to 1 January 2005 (13 pages)
1 August 2005Full accounts made up to 1 January 2005 (13 pages)
1 August 2005Full accounts made up to 1 January 2005 (13 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
22 October 2004Full accounts made up to 27 December 2003 (13 pages)
22 October 2004Full accounts made up to 27 December 2003 (13 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
29 December 2003Full accounts made up to 28 December 2002 (13 pages)
29 December 2003Full accounts made up to 28 December 2002 (13 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2002Ad 01/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 2002Ad 01/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: stone cutter court 1 stone cutter street london EC4A 4TR (1 page)
15 January 2002Registered office changed on 15/01/02 from: stone cutter court 1 stone cutter street london EC4A 4TR (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
30 October 2001Incorporation (20 pages)
30 October 2001Incorporation (20 pages)