About

Registered Number: 06309304
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 2 months ago)
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG,

 

Sbih Investment Uk Ltd was founded on 11 July 2007 with its registered office in Beckenham, it's status at Companies House is "Dissolved". There are 3 directors listed as Katsuchi, Hideyuki, Nakagawa, Takashi, Smith, Peter Nicholas for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATSUCHI, Hideyuki 17 April 2012 19 October 2012 1
NAKAGAWA, Takashi 17 April 2012 17 January 2014 1
SMITH, Peter Nicholas 04 July 2011 17 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 16 December 2014
AR01 - Annual Return 20 August 2014
AUD - Auditor's letter of resignation 24 April 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
RESOLUTIONS - N/A 05 November 2013
SH08 - Notice of name or other designation of class of shares 05 November 2013
SH06 - Notice of cancellation of shares 05 November 2013
SH03 - Return of purchase of own shares 05 November 2013
MR04 - N/A 01 November 2013
RESOLUTIONS - N/A 24 October 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 01 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2013
SH19 - Statement of capital 01 October 2013
CAP-SS - N/A 01 October 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2012
MISC - Miscellaneous document 11 September 2012
MISC - Miscellaneous document 07 September 2012
CERTNM - Change of name certificate 04 September 2012
CONNOT - N/A 04 September 2012
CH01 - Change of particulars for director 21 June 2012
AD01 - Change of registered office address 21 June 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 01 December 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AP01 - Appointment of director 14 November 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 02 October 2011
CH01 - Change of particulars for director 02 October 2011
CH01 - Change of particulars for director 02 October 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 26 May 2011
SH01 - Return of Allotment of shares 20 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
RESOLUTIONS - N/A 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
RESOLUTIONS - N/A 14 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH03 - Return of purchase of own shares 14 April 2011
TM01 - Termination of appointment of director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
SH01 - Return of Allotment of shares 27 July 2010
TM01 - Termination of appointment of director 02 July 2010
SH01 - Return of Allotment of shares 30 June 2010
CH01 - Change of particulars for director 29 June 2010
SH01 - Return of Allotment of shares 14 June 2010
AD01 - Change of registered office address 25 May 2010
SH01 - Return of Allotment of shares 04 May 2010
RESOLUTIONS - N/A 15 April 2010
SH06 - Notice of cancellation of shares 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
SH03 - Return of purchase of own shares 15 April 2010
RESOLUTIONS - N/A 29 March 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 03 March 2010
CERTNM - Change of name certificate 16 February 2010
RESOLUTIONS - N/A 03 February 2010
AP01 - Appointment of director 12 January 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363s - Annual Return 20 August 2008
RESOLUTIONS - N/A 18 August 2008
MEM/ARTS - N/A 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
RESOLUTIONS - N/A 10 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
225 - Change of Accounting Reference Date 12 February 2008
287 - Change in situation or address of Registered Office 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
CERTNM - Change of name certificate 13 September 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2011 Fully Satisfied

N/A

Debenture 24 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.