London
W3 9QD
Director Name | Takayuki Yano |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 April 1996(11 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Flat 16 51 Iverna Gardens London W8 6TP |
Secretary Name | Hirotoshi Miyata |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(12 years, 7 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 69 Twyford Avenue London W3 9QD |
Director Name | Toshihiko Ishii |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 July 1998(13 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 3-2-301 Okamoto 1-Chome Setagaya-Ku Tokyo Japan Foreign |
Director Name | Mr Osamu Nagano |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 1-10-6 Miyamae Suginami-Ku Tokyo 168 Japan |
Director Name | Noriyuki Nimori |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 11 Princes Gardens London W3 0LX |
Director Name | Takafumi Seto |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 11 Princes Gardens London W3 0LX |
Director Name | Mr Hideya Tsukuma |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 28 Grange Road Ealing London W5 5BX |
Secretary Name | Mr Hideo Nonomura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 86 Gordon Road Finchley London N3 1EP |
Director Name | Kazuyuki Nagao |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 5 Chelsea Court Southlands Grove Bickley Kent BR1 2DA |
Secretary Name | Masanobu Fukushima |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 13 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 9 Guildown Avenue Woodside Park London N12 |
Director Name | Minoru Sakakibara |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 August 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 5 1 6 Kita Cho Kichijoji Musasino City Tokyo Japan Foreign |
Director Name | Masanobu Fukushima |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 August 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 9 Guildown Avenue Woodside Park London N12 |
Director Name | Kiyoshige Mizuno |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Flat No 6 Woodside Grange 79 Holden Road London N12 |
Secretary Name | Kiyoshige Mizuno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1997) |
Role | Secretary |
Correspondence Address | Flat No 6 Woodside Grange 79 Holden Road London N12 |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,985,000 |
Net Worth | £3,776,000 |
Cash | £13,650,000 |
Current Liabilities | £73,530,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2007 | Dissolved (1 page) |
---|---|
12 October 2006 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Sec of state's release of liq (1 page) |
21 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Notice of completion of voluntary arrangement (5 pages) |
15 April 2002 | Administrator's abstract of receipts and payments (12 pages) |
3 April 2002 | Notice of discharge of Administration Order (8 pages) |
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Statement of affairs (7 pages) |
14 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2001 (5 pages) |
1 November 2001 | Administrator's abstract of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
22 June 2001 | Administrator's abstract of receipts and payments (11 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (6 pages) |
17 May 2000 | Notice to Registrar of companies voluntary arrangement taking effect (51 pages) |
4 May 2000 | Administrator's abstract of receipts and payments (6 pages) |
26 November 1999 | Administrator's abstract of receipts and payments (6 pages) |
19 May 1999 | Administrator's abstract of receipts and payments (6 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Notice of result of meeting of creditors (23 pages) |
17 November 1998 | Statement of administrator's proposal (17 pages) |
13 October 1998 | Notice of Administration Order (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 4TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
13 October 1998 | Administration Order (4 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
27 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 8TH floor berkshire house 168/173 high holborn london WC1V 7AA (1 page) |
14 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |