Company NameKawasaki (London) Limited
DirectorsIsao Shintani and Fumito Kawamata
Company StatusDissolved
Company Number00569042
CategoryPrivate Limited Company
Incorporation Date17 July 1956(67 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameIsao Shintani
Date of BirthJuly 1935 (Born 88 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 1994(37 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleShipping
Correspondence Address31-3 Kakinokidai Aoba-Ku
Yokohama-City
Kanagawa Pref 227-0048
Japan
Secretary NameMr Raymond John Redvers Dowding
NationalityBritish
StatusCurrent
Appointed26 January 1999(42 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameFumito Kawamata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed02 April 2002(45 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleShipping Executive
Correspondence AddressFlat 16 Balmoral Court
20 Queens Terrace St John's Wood
London
NW8 6DW
Director NameMr David Alexander Crawford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(35 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleShipping
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Oakfordbridge
Tiverton
Devon
EX16 9JA
Director NameMichael Henry Fowler
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 1995)
RoleShipping
Correspondence Address2 Oakwood Hall
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr Hiroshige Matsunari
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 1992(35 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 1992)
RoleShipping
Correspondence Address2-9 Nishi-Shinbashi
Ichome Minato-Ku
Tokyo 105
Foreign
Director NameMr Goro Mera
Date of BirthApril 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleShipping
Correspondence Address57 Buttermere Court
London
NW8 6NS
Secretary NameMr David Alexander Crawford
NationalityBritish
StatusResigned
Appointed11 February 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Oakfordbridge
Tiverton
Devon
EX16 9JA
Director NameMr Shiro Nagumo
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1992(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleShipping
Correspondence Address1-6-9-705 Hakusan Abiko-City
Chiba
Japan
Director NameToshio Shimizu
Date of BirthAugust 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(37 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleShipping
Correspondence Address17 Vale Court
28 Maida Vale
London
W9 1RT
Director NameIsao Shintani
Date of BirthJuly 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(37 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1994)
RoleShipping
Correspondence Address31-3 Kakinokidai Aoba-Ku
Yokohama-City
Kanagawa Pref 227-0048
Japan
Secretary NameElizabeth Pearson
NationalityBritish
StatusResigned
Appointed09 July 1996(40 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address16 Wheatsheaf Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5TZ
Director NameMitsuo Mori
Date of BirthMay 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1996(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 37
20 Abbey Road
London
NW8 9BJ
Director NameIsao Akiba
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1998(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2002)
RoleShipping
Correspondence AddressFlat 9 Barrie House
29 St Edmunds Terrace
London
NW8 7QH
Director NameEizo Murakami
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(43 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleShipping
Correspondence AddressFlat 48 Apsley House
Wellington Road
London
NW8 0NZ

Location

Registered AddressRiver Plate House
7-11 Finsbury Circus London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£33,411,000
Net Worth£1,332,000
Cash£4,137,000
Current Liabilities£9,667,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page)
18 June 2004Appointment of a voluntary liquidator (1 page)
18 June 2004Declaration of solvency (3 pages)
18 June 2004Authorisation of liquidators (1 page)
18 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
13 May 2004Registered office changed on 13/05/04 from: k line house 21-23 buckle street london E1 8EH (1 page)
14 February 2004Return made up to 04/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2003Return made up to 04/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
4 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
15 November 2001Return made up to 04/11/01; full list of members (8 pages)
24 May 2001Full group accounts made up to 31 December 2000 (16 pages)
14 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Ad 25/02/00--------- £ si 266000@1=266000 £ ic 6350266/6616266 (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full group accounts made up to 31 December 1999 (18 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
28 March 2000Ad 23/03/00--------- £ si 266@1=266 £ ic 6350000/6350266 (2 pages)
19 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Full group accounts made up to 31 December 1998 (16 pages)
2 February 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
14 January 1999£ nc 6000000/8000000 30/12/98 (1 page)
14 January 1999Ad 30/12/98--------- £ si 1800000@1=1800000 £ ic 4550000/6350000 (2 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998New director appointed (2 pages)
10 September 1998Full group accounts made up to 31 December 1997 (18 pages)
11 March 1998Ad 30/12/97--------- £ si 450000@1=450000 £ ic 4100000/4550000 (2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1998£ nc 4200000/6000000 30/12/97 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1998Nc inc already adjusted 20/12/91 (1 page)
9 December 1997Return made up to 04/11/97; full list of members (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Ad 31/12/96--------- £ si 400000@1=400000 £ ic 1500000/1900000 (2 pages)
7 March 1997New director appointed (2 pages)
25 November 1996Return made up to 04/11/96; no change of members (4 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
16 November 1995Return made up to 01/10/95; no change of members (4 pages)
24 October 1995Full group accounts made up to 31 December 1994 (14 pages)
27 March 1995New director appointed (2 pages)