Company NameAsahi Diamond Industrial UK Co. Ltd.
DirectorsKiyotaka Mineo and Seinosuke Tabata
Company StatusDissolved
Company Number00429572
CategoryPrivate Limited Company
Incorporation Date13 February 1947(77 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKiyotaka Mineo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2003(56 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleManager
Correspondence AddressShirahatadai 2-2-3 Miyamae-Ku
Kawasaki-City
Kanagawa-Prefecture
Foreign
Japan
Director NameSeinosuke Tabata
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2003(56 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleGeneral Manager
Correspondence AddressBel Air
Cuddington Way
Cheam
Surrey
SM2 7JD
Secretary NameSeinosuke Tabata
NationalityJapanese
StatusCurrent
Appointed25 March 2003(56 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleGeneral Manager
Correspondence AddressBel Air
Cuddington Way
Cheam
Surrey
SM2 7JD
Director NameYoshihide Yamauchi
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleForeign Trade Manager
Correspondence Address11th Floor New Otani Garden Court
4-1 K101-Cho
Tokyo 102
Foreign
Director NameMr Nevil Edwin Tomlinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1994)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address21 Orford Gardens
Twickenham
Middlesex
TW1 4PL
Director NameArihisa Tanaka
Date of BirthAugust 1920 (Born 103 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 1998)
RoleChief Executive
Correspondence Address11th Floor New Otani Garden Court
4-1 K101-Cho
Tokyo 102
Foreign
Director NameKazuo Ohoka
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleEngineer
Correspondence Address7113-8 Yaho
Knitachi City
Tokyo 186
Foreign
Director NamePhilippe Pierre Paul Loridan
Date of BirthDecember 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 1997)
RoleChief Executive
Correspondence Address41 Avenue Ste Foy
Neuilly S/Sienne
92200
Secretary NameMr Nevil Edwin Tomlinson
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Orford Gardens
Twickenham
Middlesex
TW1 4PL
Director NameJoel Michel Gaston Edmond Rose
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1994(47 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RolePresident De Directoire
Correspondence Address24 Rue Du D`Maunouvy
Chartes
28000
Secretary NamePhilippe Pierre Paul Loridan
NationalityFrench
StatusResigned
Appointed18 November 1994(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1997)
RoleChief Executive
Correspondence Address41 Avenue Ste Foy
Neuilly S/Sienne
92200
Director NameYuki Oikawa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 1996(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1998)
RoleInternational Operation
Correspondence Address2-11-10 Zainokvza
Kamakura Kanagawa 248
Japan
Foreign
Secretary NameYuki Oikawa
NationalityJapanese
StatusResigned
Appointed10 June 1997(50 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1998)
RoleInternational Operation
Correspondence Address2-11-10 Zainokvza
Kamakura Kanagawa 248
Japan
Foreign
Director NamePuret Denia Daniel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1997(50 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleGeneral Manager
Correspondence Address8 Rue De Sontay
Paris
75116
Director NameMitsuo Takase
Date of BirthOctober 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 1998(51 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2003)
RolePresident
Correspondence Address4-26-8 Kamarna Minami Kanazawaku
Yokohama Kanagawa 236
Japan
Foreign
Director NameHideki Enoki
Date of BirthJune 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1998(51 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address447-60 Masuda Shinden
Kasukabe Saitama
Japan
Foreign
Secretary NameHideki Enoki
NationalityJapanese
StatusResigned
Appointed01 September 1998(51 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address447-60 Masuda Shinden
Kasukabe Saitama
Japan
Foreign
Director NameMichel Fernand Francois Thomas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(52 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2003)
RoleGeneral Manager
Correspondence Address66 Rue Paul Bert
28011 Mainvilliers
France
Director NameTakashi Kasagi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2000(53 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2003)
RoleChief Executive
Correspondence Address2-11-10-301 Uehara Shibuya-Ku
Tokyo
Foreign
Director NameAzuma Sakamoto
Date of BirthMay 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2000(53 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address4-6-13 Kitazawa Setagaya-Ku
Tokyo
Tokyo 155-0031
Foreign
Secretary NameAzuma Sakamoto
NationalityJapanese
StatusResigned
Appointed01 June 2000(53 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address4-6-13 Kitazawa Setagaya-Ku
Tokyo
Tokyo 155-0031
Foreign

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£6,035,578
Gross Profit£728,497
Net Worth-£3,976,066
Cash£235,745
Current Liabilities£6,785,542

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (8 pages)
5 January 2004Registered office changed on 05/01/04 from: manor royal crawley west sussex RH10 9QE (1 page)
29 December 2003Appointment of a voluntary liquidator (1 page)
29 December 2003Res re specie (1 page)
29 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2003Declaration of solvency (6 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 12/06/03; full list of members (7 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
28 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
28 May 2002Full accounts made up to 31 December 2001 (19 pages)
13 December 2001Location of register of members (1 page)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Return made up to 12/06/00; full list of members (7 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (18 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
16 June 1999Return made up to 12/06/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Ad 14/07/98--------- £ si [email protected]=500000 £ ic 3346556/3846556 (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 1997New secretary appointed (2 pages)
4 September 1996Full group accounts made up to 31 December 1995 (24 pages)
21 August 1996New director appointed (2 pages)
12 August 1996Return made up to 12/06/96; no change of members (4 pages)
31 July 1995Full group accounts made up to 31 December 1994 (30 pages)