Company NameTercia & Co Ltd
Company StatusDissolved
Company Number01266751
CategoryPrivate Limited Company
Incorporation Date2 July 1976(47 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameChatani (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yasuhiro Chatani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed23 October 2016(40 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 June 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressN4, Second Floor, No 1 Farrier's Yard Assembly Lon
77-85 Fulham Palace Road
London
W6 8JA
Director NameJiro Kanamori
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2008)
RolePresident
Correspondence AddressT Chatani & Co Ltd 8-15 Azuchimachi
1-Chome Chuo-Ku
Osaka 541
Japan
Director NameKatsuyuki Takenaka
Date of BirthJune 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 December 2005)
RoleManager
Correspondence Address54 Amery Road
Harrow
Middlesex
HA1 3UQ
Secretary NameKatsuyuki Takenaka
NationalityJapanese
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 December 2005)
RoleCompany Director
Correspondence Address54 Amery Road
Harrow
Middlesex
HA1 3UQ
Secretary NameMr Shunji Sawashima
NationalityJapanese
StatusResigned
Appointed30 December 2005(29 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressN4, Second Floor, No 1 Farrier's Yard Assembly Lon
77-85 Fulham Palace Road
London
W6 8JA
Director NameMr Shunji Sawashima
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 2008(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 October 2016)
RoleConsultant
Country of ResidenceJapan
Correspondence Address105 Koyodai
Ikoma City
Nara 630 0247
Japan

Contact

Websitechatani.co.jp

Location

Registered AddressN4, Second Floor, No 1 Farrier's Yard Assembly London
77-85 Fulham Palace Road
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

20k at £1T Chatani & Co. LTD
100.00%
Ordinary
1 at £1Katsuyuki Takenaka
0.01%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 February 1991Delivered on: 12 March 1991
Satisfied on: 25 August 2015
Persons entitled: Sears Property Investments Limited

Classification: Deed of rent deposit
Secured details: The monies payable by the company to the chargee in the event of default, that is, the failure by the company to pay any monies pursuant to a lease dated 22/2/91.
Particulars: The sum of £18,000 deposited under the terms of a rent deposit deed of 22/2/91 together with any other sums that may be payable pursuant to the said deed.
Fully Satisfied
19 April 1983Delivered on: 2 May 1983
Satisfied on: 11 September 2015
Persons entitled: Ubaf Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 7 oct 1982.
Particulars: All of the right title and interest of chatani (UK) limited in the master spare parts lc.
Fully Satisfied
5 November 1982Delivered on: 25 November 1982
Satisfied on: 11 September 2015
Persons entitled: Ubaf Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the financial agreement d/d 7/10/82.
Particulars: All of the right title and interest of the company in the master car lc.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
25 October 2016Company name changed chatani (U.K.) LIMITED\certificate issued on 25/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
25 October 2016Company name changed chatani (U.K.) LIMITED\certificate issued on 25/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
24 October 2016Appointment of Mr Yasuhiro Chatani as a director on 23 October 2016 (2 pages)
24 October 2016Termination of appointment of Shunji Sawashima as a secretary on 23 October 2016 (1 page)
24 October 2016Termination of appointment of Shunji Sawashima as a director on 23 October 2016 (1 page)
24 October 2016Termination of appointment of Shunji Sawashima as a secretary on 23 October 2016 (1 page)
24 October 2016Termination of appointment of Shunji Sawashima as a director on 23 October 2016 (1 page)
24 October 2016Appointment of Mr Yasuhiro Chatani as a director on 23 October 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 October 2015Registered office address changed from Suite 3a Elsinore House 77 Fulham Palace Road London W6 8JA to N4, Second Floor, No 1 Farrier's Yard Assembly London 77-85 Fulham Palace Road London W6 8JA on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Suite 3a Elsinore House 77 Fulham Palace Road London W6 8JA to N4, Second Floor, No 1 Farrier's Yard Assembly London 77-85 Fulham Palace Road London W6 8JA on 21 October 2015 (1 page)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
25 August 2015Satisfaction of charge 3 in full (4 pages)
25 August 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(3 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(3 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2010Director's details changed for Shunji Sawashima on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Shunji Sawashima on 1 November 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Director's details changed for Shunji Sawashima on 1 November 2009 (2 pages)
21 January 2010Secretary's details changed for Shunji Sawashima on 1 November 2009 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Shunji Sawashima on 1 November 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Shunji Sawashima on 1 November 2009 (1 page)
11 June 2009Secretary's change of particulars shunji sawashima logged form (1 page)
11 June 2009Secretary's change of particulars shunji sawashima logged form (1 page)
19 March 2009Director's change of particulars / shunji sawashima / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / shunji sawashima / 19/03/2009 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Director appointed shunji sawashima (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Appointment terminated director jiro kanamori (1 page)
22 December 2008Appointment terminated director jiro kanamori (1 page)
22 December 2008Director appointed shunji sawashima (2 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite 3A elsinore house 77 fulham palace road london W6 8JA (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite 3A elsinore house 77 fulham palace road london W6 8JA (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 9 wimpole street london W1G 9SR (1 page)
6 September 2007Registered office changed on 06/09/07 from: 9 wimpole street london W1G 9SR (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (5 pages)
24 December 2004Return made up to 31/12/04; full list of members (5 pages)
8 September 2004Full accounts made up to 31 March 2004 (14 pages)
8 September 2004Full accounts made up to 31 March 2004 (14 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 December 2002Return made up to 31/12/02; full list of members (5 pages)
23 December 2002Return made up to 31/12/02; full list of members (5 pages)
28 March 2002Return made up to 31/12/01; full list of members (5 pages)
28 March 2002Return made up to 31/12/01; full list of members (5 pages)
27 March 2002Location of register of members (1 page)
27 March 2002Location of register of members (1 page)
13 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
13 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
4 May 2001Registered office changed on 04/05/01 from: becket house lambeth palace road london SE1 7EU (1 page)
4 May 2001Registered office changed on 04/05/01 from: becket house lambeth palace road london SE1 7EU (1 page)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
14 August 2000Full accounts made up to 31 March 1999 (13 pages)
14 August 2000Full accounts made up to 31 March 1999 (13 pages)
6 February 2000Delivery ext'd 3 mth 31/03/00 (1 page)
6 February 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 January 2000Return made up to 31/12/99; full list of members (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (5 pages)
11 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
6 January 1999Location of register of members (1 page)
6 January 1999Location of register of members (1 page)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
6 January 1999Location of register of directors' interests (1 page)
6 January 1999Location of register of directors' interests (1 page)
26 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 February 1997Full accounts made up to 31 March 1996 (12 pages)
26 February 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 December 1995Full group accounts made up to 31 March 1995 (14 pages)
8 December 1995Full group accounts made up to 31 March 1995 (14 pages)
12 March 1991Particulars of mortgage/charge (4 pages)
12 March 1991Particulars of mortgage/charge (4 pages)
2 July 1976Incorporation (14 pages)
2 July 1976Incorporation (14 pages)