Company NameSakurado Company Limited
Company StatusDissolved
Company Number07937378
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NamesThe Hachiko Company Limited and Sakuraden Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMei Rubin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address78 Church Road
Richmond
TW10 6LW
Director NameMs Kayoko Okudoh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 25 June 2019)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address141 Farriers Road
Epsom
KT17 1NS
Director NameSaul Rubin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address78 Church Road
Richmond
TW10 6LW

Location

Registered Address78 Church Road
Richmond
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £0.01Mei Rubin
50.00%
Ordinary
50 at £0.01Saul Rubin
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 October 2018Termination of appointment of Saul Rubin as a director on 21 October 2018 (1 page)
17 February 2018Confirmation statement made on 6 February 2018 with updates (3 pages)
1 February 2018Director's details changed for Ms Kayoko Obudoh on 1 January 2018 (2 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
1 January 2018Appointment of Ms Kayoko Obudoh as a director on 1 January 2018 (2 pages)
1 January 2018Appointment of Ms Kayoko Obudoh as a director on 1 January 2018 (2 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
11 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 February 2017Registered office address changed from 91 Ennerdale Road Richmond Surrey TW9 2DN England to 78 Church Road Richmond TW10 6LW on 18 February 2017 (1 page)
18 February 2017Registered office address changed from 91 Ennerdale Road Richmond Surrey TW9 2DN England to 78 Church Road Richmond TW10 6LW on 18 February 2017 (1 page)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
22 November 2015Registered office address changed from C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU to 91 Ennerdale Road Richmond Surrey TW9 2DN on 22 November 2015 (1 page)
22 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 November 2015Registered office address changed from C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU to 91 Ennerdale Road Richmond Surrey TW9 2DN on 22 November 2015 (1 page)
22 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page)
1 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page)
1 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
8 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
8 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
8 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from 2 Green Link Walk Richmond Surrey TW9 4AF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 2 Green Link Walk Richmond Surrey TW9 4AF United Kingdom on 12 March 2013 (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)