Company NameOfuka International (UK) Co. Ltd
Company StatusDissolved
Company Number07617555
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAkinobu Sawa
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceR.O.C
Correspondence AddressSuite 21 Cameo House Bear Street
London
WC2H 7AS
Director NameTokjun Sawa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceR.O.C
Correspondence AddressSuite 21 Cameo House Bear Street
London
WC2H 7AS
Secretary NameTokjun Sawa
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 21 Cameo House Bear Street
London
WC2H 7AS

Contact

Websiteofuka.co.jp

Location

Registered AddressSuite 21 Cameo House
Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Akinobu Sawa
50.00%
Ordinary
1 at £1Tokjun Sawa
50.00%
Ordinary

Financials

Year2014
Net Worth£10,781
Cash£71,669
Current Liabilities£61,988

Accounts

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

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Notification of Akinobu Sawa as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Akinobu Sawa as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
11 October 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Ave London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 26 June 2016 (1 page)
26 June 2016Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Ave London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 26 June 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)