Company NameNinjin Limited
Company StatusDissolved
Company Number00908297
CategoryPrivate Limited Company
Incorporation Date12 June 1967(56 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMasahiro Nishi
Date of BirthApril 1933 (Born 91 years ago)
NationalityJapanese
StatusClosed
Appointed06 September 1992(25 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 22 December 2009)
RoleBusiness Executive
Correspondence Address121-131 Takaishi
Asou-Ku Kawasaki-Shi
Kanagawa Pref
Japan
Director NameTadao Tadokoro
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityJapanese
StatusClosed
Appointed06 September 1992(25 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 22 December 2009)
RoleBusiness Executive
Correspondence Address1-1 Kamiyoshihara-Cho
Nishinomiya-Shi
Hyogo Pref
Japan
Director NameMr Masanobu Ito
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 1992(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address6-8 St Christophers Place
London
W1M 5HB
Secretary NameAndrew Robin Wood
NationalityBritish
StatusResigned
Appointed06 September 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address63 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameAkio Inagaki
Date of BirthOctober 1932 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed07 June 1993(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address2 Blair Court
Boundary Road
London
NW8 6NT
Secretary NameMasashi Niwa
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address12 Dinerman Court
38-42 Boundary Road
London
NW8 0HQ
Director NameTakenobu Yamamoto
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleManaging Director
Correspondence AddressFlat 1 6-8 St Christophers Place
London
W1M 5HB
Director NameTokihiro Funakoshi
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1997(30 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1998)
RoleManaging Director
Correspondence Address131 Geere Road
London
E15 3PP
Secretary NameTakenobu Yamamoto
NationalityBritish
StatusResigned
Appointed24 April 1998(30 years, 10 months after company formation)
Appointment Duration2 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 6-8 St Christophers Place
London
W1M 5HB

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,072,153
Gross Profit£1,565,767
Net Worth-£2,804,942
Cash£5,380
Current Liabilities£975,473

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (6 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (6 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
28 October 2002Order of court - dissolution void (4 pages)
11 April 2001Dissolved (1 page)
11 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (8 pages)
20 August 1998Registered office changed on 20/08/98 from: 6/8 st christophers place london W1M 5HB (1 page)
18 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
10 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 1998Statement of affairs (6 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
6 October 1997Return made up to 06/09/97; full list of members (7 pages)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
11 December 1996Full accounts made up to 31 December 1995 (19 pages)
30 September 1996Registered office changed on 30/09/96 from: 77 baker street london W1M 1AH (1 page)
24 September 1996Return made up to 06/09/96; full list of members (7 pages)
29 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 October 1995Full accounts made up to 31 December 1994 (19 pages)
21 September 1995Return made up to 06/09/95; full list of members (16 pages)
10 June 1976Memorandum and Articles of Association (11 pages)
12 June 1967Incorporation (14 pages)