Company NameH.S.T. Limited
Company StatusDissolved
Company Number04839663
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesAKK Limited and KNJF Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Keiko Fukuda
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Burdett Road
London
E14 7DQ
Secretary NameRie Yokouchi
NationalityJapanese
StatusResigned
Appointed22 July 2003(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2009)
RoleSecretary
Correspondence Address67 Kinburn Street
London
SE16 6DW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Ms Keiko Fukuda
75.00%
Ordinary
25 at £1Tadasuke Takahashi
25.00%
Ordinary

Financials

Year2014
Net Worth-£90,600
Cash£1,785
Current Liabilities£12,532

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 July 2009Delivered on: 7 July 2009
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £13,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,500.00 together with all interest accrued thereto.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 March 2020Director's details changed for Ms Keiko Fukuda on 26 February 2020 (2 pages)
19 February 2020Change of details for Ms Keiko Fukuda as a person with significant control on 19 February 2020 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
12 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 12 July 2010 (1 page)
31 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(3 pages)
31 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(3 pages)
31 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(3 pages)
1 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 August 2009Return made up to 21/07/09; full list of members (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Appointment terminated secretary rie yokouchi (1 page)
28 May 2009Appointment terminated secretary rie yokouchi (1 page)
18 April 2009Company name changed knjf LIMITED\certificate issued on 22/04/09 (2 pages)
18 April 2009Company name changed knjf LIMITED\certificate issued on 22/04/09 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
13 September 2005Company name changed akk LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed akk LIMITED\certificate issued on 13/09/05 (2 pages)
9 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)