Company NameSharp Communication Compliance Limited
Company StatusDissolved
Company Number05417406
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jun Ashida
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed30 August 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Seitaro Nomura
Date of BirthJuly 1976 (Born 47 years ago)
NationalityJapanese
StatusClosed
Appointed20 October 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMegumi Fukusaki
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleSenior Vice Md
Correspondence Address15 Hillcrest Heights
18-20 Hillcrest Road Ealing
London
W5 1HJ
Director NameToshiyuki Tajima
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address11 Wellington Lodge
North Street
Winkfield
Berkshire
SL4 4TA
Director NameHiroto Nakamura
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2008)
RoleManaging Director
Correspondence Address4-14-10 Hikari Dai
Seika Cho
Soraku Gun Kyoto 619 0237
Japan
Director NameMr Yasuo Kimura
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasthampstead Road
Bracknell
Berkshire
RG12 1NS
Director NameMr Derrick Nirmalan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasthampstead Road
Bracknell
Berkshire
RG12 1NS
Director NameMr Tetsuji Kawamura
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2017)
RolePresident
Country of ResidenceEngland
Correspondence AddressEasthampstead Road
Bracknell
Berkshire
RG12 1NS
Director NameMr Hironobu Ito
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 January 2017(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasthampstead Road
Bracknell
Berkshire
RG12 1NS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 November 2009(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteste.sharp-eu.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £100Sharp Telecommunications Of Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,250,842
Net Worth£823,322
Cash£157,407
Current Liabilities£306,645

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 February 2013Delivered on: 27 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sharp communication compliance limited business premium account number 13508196.
Outstanding

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
29 March 2018Registered office address changed from Easthampstead Road Bracknell Berkshire RG12 1NS to 15 Canada Square London E14 5GL on 29 March 2018 (2 pages)
27 March 2018Declaration of solvency (5 pages)
27 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
(1 page)
27 March 2018Appointment of a voluntary liquidator (3 pages)
13 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages)
8 December 2017Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages)
27 October 2017Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page)
27 October 2017Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages)
27 October 2017Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages)
27 October 2017Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page)
14 September 2017Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages)
14 September 2017Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page)
14 September 2017Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page)
14 September 2017Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages)
7 June 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page)
7 June 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page)
7 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 June 2017Register inspection address has been changed from Pellipar House, 1st Floor, 9 Cloak Lane London EC4R 2RU United Kingdom to 4 Furzeground Way Stockley Park Uxbridge UB11 1EZ (1 page)
7 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 June 2017Register inspection address has been changed from Pellipar House, 1st Floor, 9 Cloak Lane London EC4R 2RU United Kingdom to 4 Furzeground Way Stockley Park Uxbridge UB11 1EZ (1 page)
31 January 2017Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page)
30 January 2017Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(6 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(6 pages)
16 March 2016Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page)
9 March 2016Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
14 May 2014Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 March 2010 (15 pages)
28 September 2010Full accounts made up to 31 March 2010 (15 pages)
27 April 2010Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
4 February 2010Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
26 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 November 2009Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages)
26 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2009Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
2 June 2009Director's change of particulars / yasuo kimura / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / yasuo kimura / 02/06/2009 (1 page)
19 May 2009Full accounts made up to 31 March 2008 (15 pages)
19 May 2009Full accounts made up to 31 March 2008 (15 pages)
14 April 2009Appointment terminated director hiroto nakamura (1 page)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Director's change of particulars / derrick nirmalan / 06/04/2009 (1 page)
14 April 2009Appointment terminated director hiroto nakamura (1 page)
14 April 2009Director's change of particulars / derrick nirmalan / 06/04/2009 (1 page)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
23 January 2009Auditors resigning (1 page)
23 January 2009Auditors resigning (1 page)
6 November 2008Director appointed yasuo kimura (2 pages)
6 November 2008Director appointed yasuo kimura (2 pages)
3 November 2008Appointment terminated director megumi fukusaki (1 page)
3 November 2008Director appointed mr derrick nirmalan (1 page)
3 November 2008Director appointed mr derrick nirmalan (1 page)
3 November 2008Appointment terminated director megumi fukusaki (1 page)
19 May 2008Full accounts made up to 31 March 2007 (17 pages)
19 May 2008Full accounts made up to 31 March 2007 (17 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
25 July 2007Full accounts made up to 31 March 2006 (15 pages)
25 July 2007Full accounts made up to 31 March 2006 (15 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: azure house bagshot road bracknell berkshire RG12 7QY (1 page)
29 November 2006Registered office changed on 29/11/06 from: azure house bagshot road bracknell berkshire RG12 7QY (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 07/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Return made up to 07/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
12 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Incorporation (31 pages)
7 April 2005Incorporation (31 pages)