Meguro Ku
Tokyo
Japan
Secretary Name | Yasutomo Sugiura |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 28 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Great Brownings College Road London SE21 7HP |
Director Name | Mr Osamu Fukumuro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 1995) |
Role | Deputy General Manager |
Correspondence Address | 7 Hollingsworth Road Croydon Surrey CR0 5RP |
Director Name | Mr Yoshifumi Fukushige |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 1995) |
Role | Deputy Manager |
Correspondence Address | 6 Fenleigh Court Penton Road Wembley Middx |
Secretary Name | Mr Shuhei Sano |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 3 The Brookdales Bridge Lane London NW11 9JU |
Director Name | Rentaro Kohama |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Parkhaimu Komae 3-1209 3-14-3 Higashi Izumi Komae City Tokyo 201 |
Director Name | Michio Matsuda |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 5 Beltane Drive Wimbledon London SW19 5JR |
Director Name | Koshiro Yamamura |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 3-20-22 Tsuchiashi Miyamae Ku Kawasaki City Kanagawa 216 |
Secretary Name | Yasutomo Sugiura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1995(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 48 Great Brownings College Road London SE21 7HP |
Director Name | Mr Eiichi Yoshida |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 113 Carlton Avenue East Wembley Middlesex HA9 8ND |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,403,973 |
Gross Profit | £340,007 |
Net Worth | £613,024 |
Cash | £179,613 |
Current Liabilities | £235,294 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2001 | Dissolved (1 page) |
---|---|
8 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2001 | Liquidators statement of receipts and payments (8 pages) |
11 December 2000 | Liquidators statement of receipts and payments (8 pages) |
1 June 2000 | Liquidators statement of receipts and payments (8 pages) |
1 December 1999 | Liquidators statement of receipts and payments (8 pages) |
27 May 1999 | Liquidators statement of receipts and payments (8 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (8 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 20 old bailey london EC4M 7QQ (1 page) |
20 May 1997 | Appointment of a voluntary liquidator (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Ex res re. Powers of liquidator (2 pages) |
20 May 1997 | Declaration of solvency (3 pages) |
18 April 1997 | Return made up to 28/01/97; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;new director appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 March 1995 | Return made up to 28/01/95; no change of members (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 20 old bailey london EC4M 7QQ (1 page) |