London
WC2H 7AS
Director Name | Tokjun Sawa |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | R.O.C |
Correspondence Address | Suite 21 Cameo House Bear Street London WC2H 7AS |
Secretary Name | Tokjun Sawa |
---|---|
Status | Closed |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 21 Cameo House Bear Street London WC2H 7AS |
Website | ofuka.co.jp |
---|
Registered Address | Suite 21 Cameo House Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Akinobu Sawa 50.00% Ordinary |
---|---|
1 at £1 | Tokjun Sawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,781 |
Cash | £71,669 |
Current Liabilities | £61,988 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Notification of Akinobu Sawa as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Akinobu Sawa as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|