Company NameG. T. Japan Securities Limited
DirectorsDavid Howard Ellis and Alexandra Carmel Prendler
Company StatusDissolved
Company Number00771259
CategoryPrivate Limited Company
Incorporation Date19 August 1963(60 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(38 years after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR
Director NameAlexandra Carmel Prendler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(38 years after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Correspondence Address6 Church Lane
Stibbington
Cambridgeshire
PE8 6LP
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed03 August 2001(37 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Alexander Dundas
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2001)
RoleInvestment Management
Correspondence Address63 Victoria Road
London
W8 5RH
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameDennis Thomas Holme Nicholson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 1996)
RoleChartered Accountant
Correspondence AddressGilts 62 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Secretary NameInvesco Services Ltd (Corporation)
StatusResigned
Appointed20 June 1996(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1999)
Correspondence Address14th Floor
125 London Wall
London
EC2Y 5AS
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed25 January 1999(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NamePhoenix Administration Services Limited (Corporation)
StatusResigned
Appointed01 January 2001(37 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 August 2001)
Correspondence Address77a High Street
Brentwood
Essex
CM14 4RR

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,428

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2001Declaration of solvency (3 pages)
12 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
30 August 2001Declaration of solvency (3 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 77A high street brentwood essex CM14 4RR (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 11 devonshire square london EC2M 4YR (1 page)
17 January 2001Secretary resigned (1 page)
4 December 2000Full accounts made up to 30 June 2000 (7 pages)
1 December 2000Return made up to 05/11/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
13 December 1999Director resigned (1 page)
13 December 1999Return made up to 05/11/99; full list of members (5 pages)
2 July 1999Full accounts made up to 30 June 1998 (6 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
30 December 1998Return made up to 05/11/98; full list of members (11 pages)
6 February 1998Full accounts made up to 30 June 1997 (5 pages)
15 December 1997Return made up to 05/11/97; full list of members (9 pages)
6 January 1997Full accounts made up to 30 June 1996 (5 pages)
30 December 1996Director resigned (1 page)
6 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
5 March 1996Full accounts made up to 30 June 1995 (6 pages)