Company NameSompo Japan Nipponkoa Claim Services (Europe) Limited
Company StatusDissolved
Company Number01760675
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)
Previous NamesYasuda Claims Limited and Sompo Japan Claim Services (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Takashi Yoshino
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed22 October 2014(31 years after company formation)
Appointment Duration1 year, 10 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameAtsushi Kaneko
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed24 March 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Hajime Abe
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 July 1992)
RoleInsurance Executive
Correspondence AddressYasuda Fire & Marine Ins Co Ltd
26-1 Nishi Shinjuku 1-Tchome
Tokyo
Foreign
Director NameMr Megumi Ugai
Date of BirthApril 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1994)
RoleInsurance Executive
Correspondence Address1-17 Clifton Place
London
W2 2SN
Director NameMr Takao Akamine
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleInsurance Executive
Correspondence Address1-902-84 Kamikitadai
Hiaashi-Yamoto City
Tokyo
Foreign
Director NameMr Michael Richard Brian Telford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 December 2005)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRyddenwood
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameMr Toshifumi Tanimoto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleInsurance Executive
Correspondence AddressYasuda Fire & Marine Ins Co Of Europ
40 Lime Street
London
Ec3
Director NameMr Bruce Mead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1996)
RoleClaims Agent
Correspondence Address2 Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LD
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address42 Alleyn Road
London
SE21 8AL
Director NameMr Atsushi Inatomi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed13 July 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 1995)
RoleInsurance Company Executive
Correspondence Address4-2-22 Daita
Setagaya-Ku
Tokyo Japan 155
Foreign
Director NameAtsushi Matsumoto
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1996)
RoleInsurance Company Executive
Correspondence Address6 Balmoral Court 20 Queens Terrace
Finchley Road
London
NW8 6DW
Director NameKuniyasu Matsumoto
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapenese
StatusResigned
Appointed05 July 1994(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 July 1998)
RoleInsurance Company Executive
Correspondence Address12 Lynton Mead
London
N20 8DJ
Director NameAtsushi Kouda
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1996)
RoleInsurance Executive
Correspondence Address1-34-9 Miyasaka
Setagaya-Ku
Tokyo
Foreign
Japan
Director NameMinoru Matsushima
Date of BirthAugust 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1995(11 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 June 1996)
RoleInsurance Company Executive
Correspondence Address4-24-7 Bunkyo-Ku Sengoku
Tokyo
Japan
Director NameTatsujiro Yonekura
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed18 June 1996(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 July 1999)
RoleInsurance Executive
Correspondence Address5-39 Shimorenjaku 4-Chome
Mitakashi 181-0013
Tokyo Japan
Director NameYoshihiro Hamaguchi
Date of BirthMay 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 1996(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address68 Walsingham
London
Nw8
Director NameMoriyuki Shindo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 July 2003)
RoleClaims Agent
Correspondence Address6 Vale Lane
West Acton
London
W3 0DY
Director NameTakuo Abe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1998(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2001)
RoleClaim Agent
Correspondence AddressFlat 96 Boydell Court
St John's Wood
London
NW8 6NG
Director NameHisashi Nakata
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2003)
RoleGeneral Manager
Correspondence Address1598-140 Nogaya
Machida City
Tokyo
195-0053
Foreign
Director NameMakoto Mukai
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed09 May 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2003)
RoleInsurance
Correspondence AddressFlat 12a Polygon
89 Avenue Road
London
NW8 6JB
Director NameKaoru Tameda
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2003(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleInsurance Executive
Correspondence AddressMukouyama 254-4
Ageo City
Saitama 362-0045
Japan
Director NameToshifumi Tanimoto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2003(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2007)
RoleInsurance Executive
Correspondence Address8 Anne's Court
3 Palgrave Gardens
London
NW1 6EN
Director NameMitsuya Kodama
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMr Kuniyasu Matsumoto
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2012)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameJunichi Sakurai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMitsuru Oyakawa
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed16 April 2013(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed16 January 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameWk Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2007(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2007)
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed01 December 2007(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2010)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.sjnk.eu/
Telephone020 76289599
Telephone regionLondon

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Turnover£178,980
Net Worth£1,248,993
Cash£1,269,886
Current Liabilities£38,003

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (15 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (15 pages)
15 July 2015Registered office address changed from 1st Floor 6 Devonshire Square London EC2M 4YE to 88 Wood Street London EC2V 7QF on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 1st Floor 6 Devonshire Square London EC2M 4YE to 88 Wood Street London EC2V 7QF on 15 July 2015 (2 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
(1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Declaration of solvency (3 pages)
15 April 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Full accounts made up to 31 December 2014 (16 pages)
26 March 2015Termination of appointment of Mitsuru Oyakawa as a director on 24 March 2015 (1 page)
26 March 2015Termination of appointment of Mitsuru Oyakawa as a director on 24 March 2015 (1 page)
26 March 2015Appointment of Atsushi Kaneko as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Atsushi Kaneko as a director on 24 March 2015 (2 pages)
22 October 2014Termination of appointment of Junichi Sakurai as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Junichi Sakurai as a director on 22 October 2014 (1 page)
22 October 2014Appointment of Takashi Yoshino as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Takashi Yoshino as a director on 22 October 2014 (2 pages)
1 September 2014Company name changed sompo japan claim services (europe) LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Company name changed sompo japan claim services (europe) LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 250,000
(3 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 250,000
(3 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
20 May 2013Termination of appointment of Mitsuya Kodama as a director (1 page)
20 May 2013Termination of appointment of Mitsuya Kodama as a director (1 page)
20 May 2013Appointment of Mitsuru Oyakawa as a director (2 pages)
20 May 2013Appointment of Mitsuru Oyakawa as a director (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 June 2012Appointment of Junichi Sakurai as a director (3 pages)
12 June 2012Appointment of Junichi Sakurai as a director (3 pages)
31 May 2012Termination of appointment of Kuniyasu Matsumoto as a director (1 page)
31 May 2012Termination of appointment of Kuniyasu Matsumoto as a director (1 page)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Level 4 155 Bishopsgate London EC2M 3AY on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Level 4 155 Bishopsgate London EC2M 3AY on 21 April 2011 (1 page)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
16 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mitsuya Kodama on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Kuniyasu Matsumoto on 1 October 2009 (2 pages)
28 April 2010Termination of appointment of M W Douglas and Company Limited as a secretary (2 pages)
28 April 2010Termination of appointment of M W Douglas and Company Limited as a secretary (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
8 April 2008Director appointed mr kuniyasu matsumoto (1 page)
8 April 2008Director appointed mr kuniyasu matsumoto (1 page)
1 April 2008Appointment terminated director kaoru tameda (1 page)
1 April 2008Appointment terminated director kaoru tameda (1 page)
28 March 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Full accounts made up to 31 December 2007 (15 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 16/07/05; full list of members (2 pages)
20 July 2005Return made up to 16/07/05; full list of members (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
6 August 2004Return made up to 16/07/04; full list of members (7 pages)
6 August 2004Return made up to 16/07/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
9 August 2003Full accounts made up to 31 December 2002 (11 pages)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003Return made up to 16/07/03; full list of members (8 pages)
9 August 2003Return made up to 16/07/03; full list of members (8 pages)
9 August 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
30 July 2002Return made up to 16/07/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Return made up to 16/07/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Memorandum and Articles of Association (10 pages)
23 July 2002Memorandum and Articles of Association (10 pages)
24 June 2002Company name changed yasuda claims LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed yasuda claims LIMITED\certificate issued on 24/06/02 (2 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Return made up to 16/07/01; full list of members (7 pages)
7 August 2001Registered office changed on 07/08/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
7 August 2001Return made up to 16/07/01; full list of members (7 pages)
7 August 2001Registered office changed on 07/08/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
20 July 2001Registered office changed on 20/07/01 from: walsingham house seething lane london EC3N 4DL (1 page)
20 July 2001Registered office changed on 20/07/01 from: walsingham house seething lane london EC3N 4DL (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
2 August 2000Return made up to 16/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 2000Return made up to 16/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 1999Return made up to 16/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Return made up to 16/07/99; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: christopher house station road sidcup kent DA15 7BS (1 page)
10 February 1998Registered office changed on 10/02/98 from: christopher house station road sidcup kent DA15 7BS (1 page)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 6 lloyds avenue london EC3N 3AX (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 6 lloyds avenue london EC3N 3AX (1 page)
11 October 1996Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
19 July 1995Return made up to 16/07/95; no change of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 16/07/95; no change of members (6 pages)