About

Registered Number: 06593631
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Having been setup in 2008, Rakuten Ichiba U.K. Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 6 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGDALL-MARSHALL, Andrew 15 December 2011 - 1
BISHOP, Michael Robert 16 April 2014 14 August 2015 1
HYAKUNO, Kentaro 23 May 2008 14 August 2015 1
MURAKAMI, Shingo 07 December 2012 24 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CARR, Deborah Mary O'Donnel 27 March 2012 25 March 2013 1
MACKIE, Sara 15 May 2013 17 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 October 2017
MR04 - N/A 12 October 2017
RESOLUTIONS - N/A 11 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2017
LIQ01 - N/A 11 October 2017
RP04CS01 - N/A 01 June 2017
CS01 - N/A 18 May 2017
MR01 - N/A 19 January 2017
RESOLUTIONS - N/A 28 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2016
SH19 - Statement of capital 28 December 2016
CAP-SS - N/A 28 December 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 24 August 2015
RP04 - N/A 20 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AP04 - Appointment of corporate secretary 23 December 2014
RESOLUTIONS - N/A 12 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2014
SH19 - Statement of capital 12 December 2014
CAP-SS - N/A 12 December 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 02 May 2014
RP04 - N/A 13 January 2014
RP04 - N/A 13 November 2013
RP04 - N/A 13 November 2013
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 06 August 2013
SH01 - Return of Allotment of shares 16 July 2013
SH01 - Return of Allotment of shares 15 July 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 29 May 2013
AP03 - Appointment of secretary 29 May 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
AR01 - Annual Return 14 May 2013
SH01 - Return of Allotment of shares 14 January 2013
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
TM02 - Termination of appointment of secretary 29 March 2012
AD01 - Change of registered office address 22 March 2012
AP01 - Appointment of director 28 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 August 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 March 2009
RESOLUTIONS - N/A 05 June 2008
225 - Change of Accounting Reference Date 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.