London
E14 5GL
Director Name | Mr Seitaro Nomura |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 20 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Megumi Fukusaki |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Senior Vice Md |
Correspondence Address | 15 Hillcrest Heights 18-20 Hillcrest Road Ealing London W5 1HJ |
Director Name | Toshiyuki Tajima |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Wellington Lodge North Street Winkfield Berkshire SL4 4TA |
Director Name | Hiroto Nakamura |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2008) |
Role | Managing Director |
Correspondence Address | 4-14-10 Hikari Dai Seika Cho Soraku Gun Kyoto 619 0237 Japan |
Director Name | Mr Yasuo Kimura |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Derrick Nirmalan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Tetsuji Kawamura |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Hironobu Ito |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | ste.sharp-eu.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £100 | Sharp Telecommunications Of Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,250,842 |
Net Worth | £823,322 |
Cash | £157,407 |
Current Liabilities | £306,645 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2013 | Delivered 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 |
---|
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 March 2018 | Registered 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 2018 | Declaration of solvency (5 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page) |
14 September 2017 | Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages) |
7 June 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page) |
7 June 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page) |
7 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 June 2017 | Register 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 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 June 2017 | Register 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 2017 | Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 March 2016 | Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 May 2014 | Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 April 2010 | Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Derrick Nirmalan on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Columbia Centre 4Th Floor Market Street Bracknell Berkshire RG12 1JG on 4 February 2010 (1 page) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 June 2009 | Director's change of particulars / yasuo kimura / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / yasuo kimura / 02/06/2009 (1 page) |
19 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 April 2009 | Appointment terminated director hiroto nakamura (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / derrick nirmalan / 06/04/2009 (1 page) |
14 April 2009 | Appointment terminated director hiroto nakamura (1 page) |
14 April 2009 | Director's change of particulars / derrick nirmalan / 06/04/2009 (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 January 2009 | Auditors resigning (1 page) |
23 January 2009 | Auditors resigning (1 page) |
6 November 2008 | Director appointed yasuo kimura (2 pages) |
6 November 2008 | Director appointed yasuo kimura (2 pages) |
3 November 2008 | Appointment terminated director megumi fukusaki (1 page) |
3 November 2008 | Director appointed mr derrick nirmalan (1 page) |
3 November 2008 | Director appointed mr derrick nirmalan (1 page) |
3 November 2008 | Appointment terminated director megumi fukusaki (1 page) |
19 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: azure house bagshot road bracknell berkshire RG12 7QY (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: azure house bagshot road bracknell berkshire RG12 7QY (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
7 April 2005 | Incorporation (31 pages) |
7 April 2005 | Incorporation (31 pages) |