Asou-Ku Kawasaki-Shi
Kanagawa Pref
Japan
Director Name | Tadao Tadokoro |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 06 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 22 December 2009) |
Role | Business Executive |
Correspondence Address | 1-1 Kamiyoshihara-Cho Nishinomiya-Shi Hyogo Pref Japan |
Director Name | Mr Masanobu Ito |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 6-8 St Christophers Place London W1M 5HB |
Secretary Name | Andrew Robin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 63 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Akio Inagaki |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 June 1993(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 2 Blair Court Boundary Road London NW8 6NT |
Secretary Name | Masashi Niwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 12 Dinerman Court 38-42 Boundary Road London NW8 0HQ |
Director Name | Takenobu Yamamoto |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Managing Director |
Correspondence Address | Flat 1 6-8 St Christophers Place London W1M 5HB |
Director Name | Tokihiro Funakoshi |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1997(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1998) |
Role | Managing Director |
Correspondence Address | 131 Geere Road London E15 3PP |
Secretary Name | Takenobu Yamamoto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 6-8 St Christophers Place London W1M 5HB |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,072,153 |
Gross Profit | £1,565,767 |
Net Worth | -£2,804,942 |
Cash | £5,380 |
Current Liabilities | £975,473 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 7 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (6 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (6 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Order of court - dissolution void (4 pages) |
11 April 2001 | Dissolved (1 page) |
11 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (8 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 6/8 st christophers place london W1M 5HB (1 page) |
18 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
10 August 1998 | Appointment of a voluntary liquidator (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Statement of affairs (6 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 06/09/97; full list of members (7 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 77 baker street london W1M 1AH (1 page) |
24 September 1996 | Return made up to 06/09/96; full list of members (7 pages) |
29 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 September 1995 | Return made up to 06/09/95; full list of members (16 pages) |
10 June 1976 | Memorandum and Articles of Association (11 pages) |
12 June 1967 | Incorporation (14 pages) |