Company NameHomoeopathy Japan Co. UK Limited
Company StatusDissolved
Company Number04332731
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Akemi Tsuzuki
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address21 Frognal
Flat 16
London
NW3 6AR
Director NameTorako Yui
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed22 February 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years (closed 25 February 2020)
RolePresident Of Company
Country of ResidenceUnited Kingdom
Correspondence Address2-20-6 Funabashi
Setaga-Ku
Tokyo 156-0055
Foreign
Secretary NameMiss Akemi Tsuzuki
NationalityJapanese
StatusClosed
Appointed20 February 2009(7 years, 2 months after company formation)
Appointment Duration11 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 21 Frognal
London
NW3 6AR
Secretary NameGavin Arno
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Westbury Court
Nightingale Lane
London
SW4 9AA
Secretary NameMitsuhiro Matshushita
NationalityJapanese
StatusResigned
Appointed21 February 2005(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 February 2009)
RoleCo-ordinator
Correspondence Address15 Blashford
Adelaide Road
London
NW3 3RX
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ms Akemi Tsuzuki
50.00%
Ordinary
50 at £1Ms Torako Yui
50.00%
Ordinary

Financials

Year2014
Net Worth-£145,808
Cash£48,609
Current Liabilities£30,121

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 April 2013Secretary's details changed for Miss Akemi Tsuzuki on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Miss Akemi Tsuzuki on 17 April 2013 (2 pages)
17 April 2013Secretary's details changed for Miss Akemi Tsuzuki on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Miss Akemi Tsuzuki on 17 April 2013 (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
7 April 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 7 April 2013 (1 page)
7 April 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
7 April 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 7 April 2013 (1 page)
7 April 2013Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA England on 7 April 2013 (1 page)
7 April 2013Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA England on 7 April 2013 (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 December 2009Director's details changed for Miss Akemi Tsuzuki on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Torako Yui on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Miss Akemi Tsuzuki on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Torako Yui on 1 December 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond building london W1D 3HE (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 February 2009Director's change of particulars / akemi tsuzuki / 20/02/2009 (1 page)
20 February 2009Secretary appointed miss akemi tsuzuki (1 page)
20 February 2009Appointment terminated secretary mitsuhiro matshushita (1 page)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 December 2007Return made up to 27/11/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Director's particulars changed (1 page)
30 November 2006Return made up to 27/11/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2005Return made up to 27/11/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
30 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
7 January 2005Return made up to 27/11/04; full list of members (2 pages)
2 November 2004Registered office changed on 02/11/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page)
26 August 2004Director's particulars changed (1 page)
23 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 January 2003Return made up to 03/12/02; full list of members (7 pages)
5 September 2002Ad 08/08/02-08/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
4 March 2002New director appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 280 grays inn road london WC1X 8EB (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
3 December 2001Incorporation (17 pages)