Company NameNihon Bauru Co., Ltd
Company StatusDissolved
Company Number08563037
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMasami Yamanaka
Date of BirthDecember 1938 (Born 85 years ago)
NationalityJapanese
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo 1438 Rm 1421
Shan Xi North Road Fortunt Times
Shanghai
200060
Director NameMs Hsiao-Yen Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed03 December 2018(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 08 October 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 5.10 Central House
1 Ballards Lane,Finchley Central
London
Secretary NameCompanies Registered Specialist Inc. (Corporation)
StatusClosed
Appointed10 June 2013(same day as company formation)
Correspondence Address313 Hennessy Road
Wanchai
999666
Director NameMrs Hsiao-Yen Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityRepublic Of China
StatusResigned
Appointed08 October 2013(4 months after company formation)
Appointment Duration4 months (resigned 09 February 2014)
RoleManager
Country of ResidenceChina
Correspondence AddressNo 219 Rm 102, Lane 3536, Yin Du Road
Shanghai
201108

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Masami Yamanaka
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
12 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
24 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 December 2018Notification of Masami Yamanaka as a person with significant control on 3 December 2018 (2 pages)
5 December 2018Appointment of Ms Hsiao-Yen Lee as a director on 3 December 2018 (2 pages)
6 November 2018Registered office address changed from Rm101, High Street Purley CR8 2AD England to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 6 November 2018 (1 page)
2 October 2018Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Rm101, High Street Purley CR8 2AD on 2 October 2018 (1 page)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Administrative restoration application (3 pages)
9 January 2018Confirmation statement made on 10 June 2017 with updates (12 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 January 2018Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2018-01-09
  • GBP 10,000
(19 pages)
9 January 2018Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2018-01-09
  • GBP 10,000
(19 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Termination of appointment of Hsiao-Yen Lee as a director on 9 February 2014 (1 page)
3 February 2015Termination of appointment of Hsiao-Yen Lee as a director on 9 February 2014 (1 page)
3 February 2015Termination of appointment of Hsiao-Yen Lee as a director on 9 February 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(5 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(5 pages)
16 October 2013Appointment of Mrs Hsiao-Yen Lee as a director (2 pages)
16 October 2013Appointment of Mrs Hsiao-Yen Lee as a director (2 pages)
10 June 2013Incorporation (37 pages)
10 June 2013Incorporation (37 pages)