Company NameFujiseiki Europe Limited
Company StatusDissolved
Company Number05186561
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameYasuo Yamada
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameKeijiro Nishi
NationalityJapanese
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8d Europa Studios
Victoria Road, Acton
London
NW10 6ND
Director NameMinoru Aoki
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2005(7 months, 1 week after company formation)
Appointment Duration12 years (resigned 13 March 2017)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitefujiseiki.eu

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

14k at £1Fujiseiki Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£879,711
Gross Profit£240,845
Net Worth-£586,825
Cash£181,831
Current Liabilities£641,182

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a members' voluntary winding up (29 pages)
29 May 2018Liquidators' statement of receipts and payments to 22 March 2018 (28 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
(2 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
(2 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Minoru Aoki as a director on 13 March 2017 (1 page)
16 March 2017Termination of appointment of Minoru Aoki as a director on 13 March 2017 (1 page)
9 March 2017Accounts for a small company made up to 30 June 2015 (6 pages)
9 March 2017Accounts for a small company made up to 30 June 2015 (6 pages)
16 August 2016Registered 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 2016Registered 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 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 14,000
(6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 14,000
(6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Annual return made up to 20 June 2015 with a full list of shareholders (6 pages)
28 July 2016Annual return made up to 20 June 2015 with a full list of shareholders (6 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 14,000
(4 pages)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 14,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,000
(4 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,000
(4 pages)
24 December 2013Termination of appointment of Keijiro Nishi as a secretary (1 page)
24 December 2013Termination of appointment of Keijiro Nishi as a secretary (1 page)
23 December 2013Full accounts made up to 31 December 2012 (13 pages)
23 December 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2011 (13 pages)
6 August 2013Full accounts made up to 31 December 2011 (13 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
10 April 2013Registered office address changed from 5-7 Folgate Street London E1 6BX United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 5-7 Folgate Street London E1 6BX United Kingdom on 10 April 2013 (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Minoru Aoki on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Keijiro Nishi on 1 October 2009 (1 page)
12 August 2010Registered office address changed from 24 St Georges House 72-74 St Georges Square London SW1V 3QU on 12 August 2010 (1 page)
12 August 2010Director's details changed for Minoru Aoki on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Minoru Aoki on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Yasuo Yamada on 1 October 2009 (2 pages)
12 August 2010Registered office address changed from 24 St Georges House 72-74 St Georges Square London SW1V 3QU on 12 August 2010 (1 page)
12 April 2010Full accounts made up to 31 December 2008 (13 pages)
12 April 2010Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Return made up to 22/07/09; full list of members (5 pages)
8 August 2009Return made up to 22/07/09; full list of members (5 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Return made up to 22/07/07; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Return made up to 22/07/07; no change of members (7 pages)
29 August 2006Return made up to 22/07/06; full list of members (7 pages)
29 August 2006Return made up to 22/07/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
16 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
22 July 2004Incorporation (31 pages)
22 July 2004Incorporation (31 pages)