London
EC2V 7QF
Secretary Name | Keijiro Nishi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8d Europa Studios Victoria Road, Acton London NW10 6ND |
Director Name | Minoru Aoki |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2005(7 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | fujiseiki.eu |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
14k at £1 | Fujiseiki Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £879,711 |
Gross Profit | £240,845 |
Net Worth | -£586,825 |
Cash | £181,831 |
Current Liabilities | £641,182 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a members' voluntary winding up (29 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (28 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 88 Wood Street London EC2V 7QF on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 88 Wood Street London EC2V 7QF on 5 April 2017 (2 pages) |
16 March 2017 | Termination of appointment of Minoru Aoki as a director on 13 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Minoru Aoki as a director on 13 March 2017 (1 page) |
9 March 2017 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2015 (6 pages) |
16 August 2016 | Registered office address changed from Unit 8D Europa Studios Victoria Road, Acton London NW10 6nd to 11 Raven Wharf Lafone Street London SE1 2LR on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Unit 8D Europa Studios Victoria Road, Acton London NW10 6nd to 11 Raven Wharf Lafone Street London SE1 2LR on 16 August 2016 (1 page) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Annual return made up to 20 June 2015 with a full list of shareholders (6 pages) |
28 July 2016 | Annual return made up to 20 June 2015 with a full list of shareholders (6 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 December 2013 | Termination of appointment of Keijiro Nishi as a secretary (1 page) |
24 December 2013 | Termination of appointment of Keijiro Nishi as a secretary (1 page) |
23 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 April 2013 | Registered office address changed from 5-7 Folgate Street London E1 6BX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 5-7 Folgate Street London E1 6BX United Kingdom on 10 April 2013 (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Minoru Aoki on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page) |
12 August 2010 | Registered office address changed from 24 St Georges House 72-74 St Georges Square London SW1V 3QU on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Minoru Aoki on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Minoru Aoki on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from 24 St Georges House 72-74 St Georges Square London SW1V 3QU on 12 August 2010 (1 page) |
12 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
12 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
8 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
16 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
22 July 2004 | Incorporation (31 pages) |
22 July 2004 | Incorporation (31 pages) |