Company NameInaho Limited
Company StatusDissolved
Company Number04829351
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hideo Nakamura
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address2 Bradby House
77 Carlton Hill
London
NW8 9XE
Secretary NameMaki Nakamura
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bradby House
77 Carlton Hill
London
NW8 9XE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Hideo Nakamura
100.00%
Ordinary

Financials

Year2014
Net Worth£89,490
Cash£107,862
Current Liabilities£17,157

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
9 August 2019Liquidators' statement of receipts and payments to 5 June 2019 (12 pages)
5 July 2018Registered office address changed from 336 Hackney Road London E2 7AX to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 July 2018 (2 pages)
29 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-06
(1 page)
29 June 2018Declaration of solvency (5 pages)
29 June 2018Appointment of a voluntary liquidator (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Hideo Nakamura on 11 July 2010 (2 pages)
23 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Hideo Nakamura on 11 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 11/07/09; full list of members (3 pages)
26 August 2009Return made up to 11/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Return made up to 11/07/08; full list of members (3 pages)
27 November 2008Return made up to 11/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 April 2007Return made up to 11/07/06; full list of members (2 pages)
25 April 2007Return made up to 11/07/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 11/07/05; full list of members (2 pages)
15 September 2005Return made up to 11/07/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 August 2003Ad 22/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Ad 22/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 July 2003Registered office changed on 18/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (13 pages)
11 July 2003Incorporation (13 pages)