Company NameSuntory (U.K.) Limited
DirectorSeiichi Nagata
Company StatusDissolved
Company Number01764293
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameYasuo Suzuki
NationalityJapanese
StatusCurrent
Appointed17 May 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleFinancial Manager
Correspondence Address9 Heathview Court
20 Corringway
London
NW11 7EF
Director NameSeiichi Nagata
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed14 November 1997(14 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address203a Waterdale Manor House
Harewood Avenue
London
NW1 6JX
Director NameMr Hajime Orita
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address31-41 Tana-Cho Midori-Ku
Yokohama
Kanagawa Pref 227
Foreign
Director NameMr Hitofumi Ohiwa
Date of BirthJune 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 1997)
RoleManaging Director
Correspondence Address30 Blair Court
Boundary Road
London
NW8 6NT
Secretary NameMr Noriaki Tozaki
NationalityBritish
StatusResigned
Appointed15 December 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address6 Armitage Road
Golders Green
London
NW11 8RA
Secretary NameMr Noriaki Tozaki
NationalityBritish
StatusResigned
Appointed15 December 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address6 Armitage Road
Golders Green
London
NW11 8RA
Director NameYoshihiko Kunimoto
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1997)
RoleSales And Marketing Director
Correspondence Address25 Cranes Drive
Surbiton
Surrey
KT5 8AJ

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,168,360
Gross Profit£613,511
Net Worth-£929,383
Cash£177,339
Current Liabilities£1,440,553

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2001Restoration by order of the court (2 pages)
14 October 2000Dissolved (1 page)
14 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
16 July 1999Registered office changed on 16/07/99 from: 25 st james's street london SW1A 1HA (1 page)
13 July 1999Declaration of solvency (3 pages)
13 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 1999Appointment of a voluntary liquidator (1 page)
15 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Accounts made up to 31 December 1997 (11 pages)
23 September 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
29 December 1997Return made up to 15/12/97; full list of members (6 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1997Accounts made up to 31 December 1996 (13 pages)
5 February 1997Director resigned (1 page)
19 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1996Accounts made up to 31 December 1995 (14 pages)
14 December 1995Return made up to 15/12/95; change of members (6 pages)
13 October 1995Accounts made up to 31 December 1994 (14 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned (2 pages)