40476 Dusseldorf
30
Director Name | Soji Nakajima |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Business Executive |
Correspondence Address | Room 903 Vienna Garden Lane 110 Rong Hua Dong Dao Gubei Xing Qu Shanghai 201103 |
Secretary Name | Soji Nakajima |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Business Executive |
Correspondence Address | Room 903 Vienna Garden Lane 110 Rong Hua Dong Dao Gubei Xing Qu Shanghai 201103 |
Director Name | Nobuhiro Takeda |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 18 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Business Executive |
Correspondence Address | No 124-4 Kushizaki Minami-Cho Matsudo City Chiba Prefecture Japan |
Director Name | Tsuneo Naito |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1994) |
Role | Business Executive |
Correspondence Address | 36-13 Wakamatsu-Cho Shinjuku-Ku Tokyo 162 Japan |
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 May 2000 | Dissolved (1 page) |
---|---|
1 February 2000 | Res re books (1 page) |
1 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 100 new bridge steet london EC4V 6JA (1 page) |
18 October 1999 | Declaration of solvency (6 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Appointment of a voluntary liquidator (2 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 April 1999 | Secretary's particulars changed (1 page) |
24 March 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
11 April 1997 | Director's particulars changed (1 page) |
20 August 1996 | Resolutions
|
30 July 1996 | Accounts made up to 31 January 1996 (14 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (15 pages) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |