Company NameWisteria (London) Limited
DirectorsKiyokazu Yamada and Yukiko Yato
Company StatusDissolved
Company Number01693190
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kiyokazu Yamada
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed07 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleNightclub Manager
Correspondence Address95 Weston Park
Hornsey
London
N8 9PR
Director NameYukiko Yato
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed07 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleRestaurant Owner
Correspondence Address29 Evelyn Mansions
London
SW1P 1NH
Secretary NameMr Kiyokazu Yamada
NationalityJapanese
StatusCurrent
Appointed01 July 1996(13 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address95 Weston Park
Hornsey
London
N8 9PR
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 May 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£974,869
Gross Profit£644,722
Net Worth-£227,208
Cash£52,854
Current Liabilities£352,000

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Statement of affairs (9 pages)
23 February 1998Registered office changed on 23/02/98 from: 16-18 beak street london W1R 3HA (1 page)
23 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Appointment of a voluntary liquidator (1 page)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
28 June 1996Full accounts made up to 31 August 1995 (14 pages)
13 June 1996Return made up to 30/04/96; full list of members (6 pages)
10 August 1995Return made up to 30/04/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)