Setagaya-Ku
Tokyo
Foreign
Secretary Name | Akira Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(17 years after company formation) |
Appointment Duration | 3 years (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 2-3-20 Naito Kokubujishi Tokyo 180-0033 Foreign |
Director Name | Hideo Nemoto |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 2-1-3-101 Harumi-Cho Fuchu-Shi Tokyo Foreign |
Director Name | Nobunori Shigezaki |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2003) |
Role | Company Chairman |
Correspondence Address | 1-40-12 Fukazawa Setagaya-Ku Tokyo Foreign |
Director Name | Derek Arthur Tugwell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 26 Ballard Estate Swanage Dorset BH19 1QL |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Susan Helen Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 4 Erneston Crescent Corsham Wiltshire SN13 9DH |
Registered Address | C/O Douglas Barons & Co Collingham House, Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£194,050 |
Current Liabilities | £194,053 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
15 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2004 | Return made up to 16/03/04; full list of members
|
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 1999 (15 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: level 1 39 cheryls close bagleys lane fulham london SW6 2AY (1 page) |
16 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 October 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 May 1998 | Return made up to 16/03/98; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 June 1996 | Return made up to 16/03/96; no change of members
|
20 February 1996 | Registered office changed on 20/02/96 from: 70 maltings place fulmead street fulham london SW6 2BY (1 page) |
18 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
11 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 284 aberdeen avenue slough berkshire SL1 4HG (1 page) |
21 April 1995 | Auditor's resignation (2 pages) |