Higashi Murayama
Tokyo 189 0001
Foreign
Director Name | Masahiro Hachisu |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 May 1997(87 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Dir/Che |
Correspondence Address | 3-35-2 Shiraitodai Fuchu-Shi Tokyo 183-0011 Foreign |
Director Name | Kouji Daikoku |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 1998(88 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 1-8-8-703 Sakae Cho Souka City 340-0011 Saitama Prefecture Japan |
Director Name | Norikazu Nakagawa |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 1998(88 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 6-15-13 1 Nishishizu 285-0845 Sakura City Chiba Prefecture Japan |
Director Name | Katsuyoshi Yokoyama |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 1998(88 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | 3-34-35 Akitsucho Higashi Murayama Tokyo 189 0001 Foreign |
Director Name | Mr Andrew Charles Jackson Smith |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 25 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Mr Isamu Tajima |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 6 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Mr Andrew Charles Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 25 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Yoshiyasu Iwasa |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1996(86 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | Z-47-Z Gohongi Meguro-Ku Tokyo 153 Japan |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,900,000 |
Gross Profit | -£327,000 |
Net Worth | -£9,639,000 |
Cash | £1,077,000 |
Current Liabilities | £15,771,000 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2004 | Dissolved (1 page) |
---|---|
29 December 2003 | Res re books (1 page) |
29 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2003 | Liquidators statement of receipts and payments (6 pages) |
14 February 2003 | Liquidators statement of receipts and payments (6 pages) |
13 August 2002 | Liquidators statement of receipts and payments (7 pages) |
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Declaration of solvency (3 pages) |
2 July 2001 | Director's particulars changed (1 page) |
20 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
22 January 2001 | Return made up to 15/11/00; full list of members
|
28 September 2000 | Return made up to 15/11/99; full list of members; amend (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 8-10 eldon way park royal london NW10 7QX (1 page) |
18 January 2000 | Return made up to 15/11/99; full list of members (7 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
11 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
25 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members
|
3 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
28 July 1997 | Ad 21/05/97--------- £ si 881033@1=881033 £ ic 4318644/5199677 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | £ nc 5000000/10000000 17/02/97 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
22 January 1997 | Ad 17/12/96--------- £ si 2300000@1=2300000 £ ic 2018644/4318644 (2 pages) |
12 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
24 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |