Company NameTsuki UK Limited
Company StatusDissolved
Company Number07275754
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date22 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVirginie Vanessa Bruno
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleDesigner
Country of ResidenceFrance
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NamePierre Levy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleAdministration And Finance Dir
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5k at £1Solune S.a.s.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,489,572
Cash£52,268
Current Liabilities£1,853,560

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 August 2010Delivered on: 28 August 2010
Persons entitled: Hevaf Grafton Gp Limited

Classification: Rent deposit deed
Secured details: £132,187.50 due or to become due from the company to the chargee.
Particulars: The deposit is continuing surety for the obligations of tsuki UK limited pursuant to a lease dated 17 august 2010 between hevaf grafton gp limited (1) and tsuki UK limited (2).
Outstanding

Filing History

22 June 2023Final Gazette dissolved following liquidation (1 page)
22 March 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
1 November 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
14 April 2022Liquidators' statement of receipts and payments to 13 February 2022 (19 pages)
22 July 2021Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages)
13 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (13 pages)
27 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (14 pages)
4 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
(1 page)
28 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 March 2019Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 26-28 Bedford Row Holborn London WC1R 4HE on 13 March 2019 (2 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
12 March 2019Statement of affairs (9 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(3 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Termination of appointment of Pierre Levy as a director (1 page)
14 August 2015Termination of appointment of Pierre Levy as a director (1 page)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(4 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 30 September 2011 (13 pages)
5 April 2012Full accounts made up to 30 September 2011 (13 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS on 13 October 2010 (1 page)
12 October 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
12 October 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Incorporation (27 pages)
7 June 2010Incorporation (27 pages)