Company NameNYK International Limited
Company StatusDissolved
Company Number01966057
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 4 months ago)
Dissolution Date4 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Tomotaka Yamauchi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityJapanese
StatusClosed
Appointed08 January 2018(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Yuta Watanabe
StatusClosed
Appointed10 January 2019(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Andrew Frederick Tregoning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2020(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHenry Marlow Boyd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressShepherds
Cranbrook
Kent
TN17 3EN
Director NameMr Yuichi Ishikawa
Date of BirthJuly 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleSenior Managing Director
Correspondence Address156/82 Oba-Machi
Midori-Ku
Yokohama
Kanagawa Pref
Foreign
Director NameTasuku Naito
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1992)
RoleManaging Director
Correspondence Address12 Ridge Hill
Golders Green
London
NW11 8PS
Director NameKimio Miyaoka
Date of BirthDecember 1922 (Born 101 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 August 1997)
RoleCompany Chairman
Correspondence Address2-3-4 Fujigaya Kugenuma
Fujisawa-Shi Kanagawa Pre 251
Japan
Secretary NameHenry Marlow Boyd
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressShepherds
Cranbrook
Kent
TN17 3EN
Director NameMr Shigehiro Iwamatsu
Date of BirthOctober 1922 (Born 101 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 1997)
RoleAdviser To President Of Nyk Li
Correspondence Address4-2-6 Kugenuma
Fujigaya
Fujisawa-Shi
Kanagawa-Ken
251
Director NameToru Ichikawa
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 1994(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 August 1995)
RoleComany Director
Correspondence Address4-63-22 Omiya
Omiya-City
Saitama
330-0021
Director NameHideharu Okuda
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address8 Lavington Court 77 Putney Hill
London
SW15 3NY
Director NameShinichi Miwa
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1998(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleGeneral Manager
Correspondence Address3-2-601 Hirakawa-Cho 1-Chome
Chiyoda-Ku Tokyo
Japan
Foreign
Director NameYukio Ozawa
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(12 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 1999)
RoleCompany Director
Correspondence Address14 Church Mount
Finchley
London
N2 0RP
Director NameWataru Nakamae
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameKunihiko Miyoshi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed13 September 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address14 Church Mount
Finchley
London
N2 0RP
Director NameTetsuro Murakami
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 2003(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2004)
RoleGeneral Manager
Correspondence Address90 Regent Court
1 North Bank
London
NW8 8UW
Director NameAkihiko Hori
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2006)
RoleCompany Director
Correspondence AddressFlat 9 Oakley House
71-72 Oakley Street
London
SW3 5HF
Secretary NameShinichi Yoshihara
NationalityJapanese
StatusResigned
Appointed31 December 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2007)
RoleTreasurer
Correspondence Address5 King George Street
London
SE10 8QJ
Director NameWataru Nakamae
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address2-25-10-208 Koishikawa
Bunkyo-Ku
Tokyo
Japan
Director NameKimikazu Ito
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed17 October 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address20 Fursby Avenue
London
N3 1PL
Secretary NameHirohisa Hirata
NationalityJapanese
StatusResigned
Appointed19 April 2007(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2008)
RoleCompany Employee
Correspondence Address10 Greville Lodge
51-53 Woodside Park Road
London
N12 8RJ
Director NameMr Masamichi Morooka
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Artillery Mansions
75 Victoria Street
London
SW1H 0HZ
Director NameMr Yuji Isoda
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6-3-1 Ryokuen Izumi-Ku
Yokohama-Shi
Kanagawa
Japan
Secretary NameAya Kato
NationalityJapanese
StatusResigned
Appointed20 May 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleManager
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Director NameMr Yoshiaki Hamano
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Director NameHiroshi Hattori
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Secretary NameMr Yohei Kato
StatusResigned
Appointed01 April 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Director NameMr Yasuhiro Ichihara
Date of BirthApril 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed12 December 2012(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Director NameMr Takuji Nakai
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Junichi Ono
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2014(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMr Mitsuo Someya
StatusResigned
Appointed01 October 2014(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 October 2015)
RoleCompany Director
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9NY
Director NameMr Junichi Matsuhiro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMr Shusuke Tachibana
StatusResigned
Appointed13 October 2015(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Katsuya Nakano
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 2017(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Keiji Kubota
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 2017(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Websitewww.golflinkinternational.com
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£1,670,721
Net Worth£39,259,071
Cash£6,772,790
Current Liabilities£118,674,063

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2021Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to 1 More London Place London SE1 2AF on 26 January 2021 (2 pages)
26 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-20
(1 page)
26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Declaration of solvency (5 pages)
17 November 2020Statement by Directors (1 page)
17 November 2020Solvency Statement dated 28/10/20 (1 page)
17 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 November 2020Statement of capital on 17 November 2020
  • USD 3.418
(3 pages)
9 October 2020Full accounts made up to 31 March 2020 (24 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Andrew Frederick Tregoning as a director on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Katsuya Nakano as a director on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Keiji Kubota as a director on 10 June 2020 (1 page)
3 June 2020Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 2020Re-registration from a public company to a private limited company (2 pages)
3 June 2020Re-registration of Memorandum and Articles (29 pages)
3 June 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 March 2019 (21 pages)
10 January 2019Termination of appointment of Shusuke Tachibana as a secretary on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Yuta Watanabe as a secretary on 10 January 2019 (2 pages)
24 July 2018Full accounts made up to 31 March 2018 (22 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Mitsuo Someya as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Tomotaka Yamauchi as a director on 8 January 2018 (2 pages)
4 October 2017Termination of appointment of Hideki Suzuki as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Hideki Suzuki as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Keiji Kubota as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Keiji Kubota as a director on 2 October 2017 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 31 March 2017 (21 pages)
3 July 2017Full accounts made up to 31 March 2017 (21 pages)
11 April 2017Appointment of Mr Takashi Yamamoto as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Junichi Matsuhiro as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Junichi Matsuhiro as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Takashi Yamamoto as a director on 11 April 2017 (2 pages)
3 April 2017Appointment of Mr Hideki Suzuki as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Hideki Suzuki as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Takuji Nakai as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Takuji Nakai as a director on 1 April 2017 (1 page)
15 February 2017Termination of appointment of Junichi Ono as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Katsuya Nakano as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Junichi Ono as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Katsuya Nakano as a director on 15 February 2017 (2 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 March 2016 (21 pages)
24 June 2016Full accounts made up to 31 March 2016 (21 pages)
3 March 2016Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9NY to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 25 Canada Square 25 Canada Square Canary Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9NY to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 25 Canada Square 25 Canada Square Canary Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 3 March 2016 (1 page)
13 October 2015Appointment of Mr Shusuke Tachibana as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Mitsuo Someya as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Yasuhiro Ichihara as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Yasuhiro Ichihara as a director on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Shusuke Tachibana as a secretary on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Mitsuo Someya as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Mitsuo Someya as a secretary on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Mitsuo Someya as a director on 13 October 2015 (2 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
  • USD 34,180,000
(6 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
  • USD 34,180,000
(6 pages)
17 July 2015Full accounts made up to 31 March 2015 (17 pages)
17 July 2015Full accounts made up to 31 March 2015 (17 pages)
14 April 2015Appointment of Mr Junichi Matsuhiro as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Junichi Matsuhiro as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Junichi Matsuhiro as a director on 1 April 2015 (2 pages)
27 February 2015Termination of appointment of Yuichi Susaki as a director on 1 October 2014 (1 page)
27 February 2015Secretary's details changed for Mitsuo Someya on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Junichi Ono as a director on 1 October 2014 (2 pages)
27 February 2015Appointment of Mr Junichi Ono as a director on 1 October 2014 (2 pages)
27 February 2015Appointment of Mr Junichi Ono as a director on 1 October 2014 (2 pages)
27 February 2015Secretary's details changed for Mitsuo Someya on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Yuichi Susaki as a director on 1 October 2014 (1 page)
27 February 2015Termination of appointment of Yuichi Susaki as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Yohei Kato as a secretary on 30 September 2014 (1 page)
8 October 2014Appointment of Mitsuo Someya as a secretary on 1 October 2014 (2 pages)
8 October 2014Appointment of Mitsuo Someya as a secretary on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Yohei Kato as a secretary on 30 September 2014 (1 page)
8 October 2014Appointment of Mitsuo Someya as a secretary on 1 October 2014 (2 pages)
17 July 2014Appointment of Mr Takuji Nakai as a director on 1 April 2014 (2 pages)
17 July 2014Appointment of Mr Takuji Nakai as a director on 1 April 2014 (2 pages)
17 July 2014Appointment of Mr Takuji Nakai as a director on 1 April 2014 (2 pages)
17 July 2014Termination of appointment of Hiroshi Hattori as a director on 1 April 2014 (1 page)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
  • USD 34,180,000
(6 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
  • USD 34,180,000
(6 pages)
17 July 2014Termination of appointment of Hiroshi Hattori as a director on 1 April 2014 (1 page)
17 July 2014Termination of appointment of Hiroshi Hattori as a director on 1 April 2014 (1 page)
11 July 2014Full accounts made up to 31 March 2014 (17 pages)
11 July 2014Full accounts made up to 31 March 2014 (17 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (19 pages)
22 July 2013Full accounts made up to 31 March 2013 (19 pages)
17 May 2013Appointment of Mr Yuichi Susaki as a director (2 pages)
17 May 2013Termination of appointment of Shohei Yamamoto as a director (1 page)
17 May 2013Termination of appointment of Shohei Yamamoto as a director (1 page)
17 May 2013Appointment of Mr Yuichi Susaki as a director (2 pages)
28 December 2012Appointment of Mr Yasuhiro Ichihara as a director (2 pages)
28 December 2012Termination of appointment of Yoshiaki Hamano as a director (1 page)
28 December 2012Appointment of Mr Yasuhiro Ichihara as a director (2 pages)
28 December 2012Termination of appointment of Yoshiaki Hamano as a director (1 page)
6 August 2012Full accounts made up to 31 March 2012 (18 pages)
6 August 2012Full accounts made up to 31 March 2012 (18 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Full accounts made up to 31 March 2011 (17 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Mr. Yohei Kato as a secretary (1 page)
11 April 2011Appointment of Mr. Shohei Yamamoto as a director (2 pages)
11 April 2011Director's details changed for Mr. Shohei Yamamoto on 1 April 2011 (2 pages)
11 April 2011Termination of appointment of Yuji Isoda as a director (1 page)
11 April 2011Termination of appointment of Yuji Isoda as a director (1 page)
11 April 2011Appointment of Mr. Shohei Yamamoto as a director (2 pages)
11 April 2011Termination of appointment of Aya Kato as a secretary (1 page)
11 April 2011Termination of appointment of Aya Kato as a secretary (1 page)
11 April 2011Director's details changed for Mr. Shohei Yamamoto on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Mr. Shohei Yamamoto on 1 April 2011 (2 pages)
11 April 2011Appointment of Mr. Yohei Kato as a secretary (1 page)
8 April 2011Secretary's details changed for Yohei Kato on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Yohei Kato on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Yohei Kato on 8 April 2011 (1 page)
6 April 2011Secretary's details changed for Aya Kato on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Aya Kato on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Aya Kato on 6 April 2011 (1 page)
14 September 2010Full accounts made up to 31 March 2010 (19 pages)
14 September 2010Full accounts made up to 31 March 2010 (19 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Aya Kato on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Aya Kato on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr Yoshiaki Hamano on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Yoshiaki Hamano on 14 July 2010 (2 pages)
6 May 2010Appointment of Director Hiroshi Hattori as a director (2 pages)
6 May 2010Appointment of Director Hiroshi Hattori as a director (2 pages)
5 May 2010Termination of appointment of Masamichi Morooka as a director (1 page)
5 May 2010Termination of appointment of Masamichi Morooka as a director (1 page)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
2 July 2009Full accounts made up to 31 March 2009 (18 pages)
2 July 2009Full accounts made up to 31 March 2009 (18 pages)
21 May 2009Director appointed mr yoshiaki hamano (2 pages)
21 May 2009Director appointed mr yoshiaki hamano (2 pages)
21 May 2009Appointment terminated director kimikazu ito (1 page)
21 May 2009Appointment terminated director kimikazu ito (1 page)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 March 2008 (17 pages)
24 June 2008Full accounts made up to 31 March 2008 (17 pages)
23 May 2008Secretary appointed aya kato (1 page)
23 May 2008Secretary appointed aya kato (1 page)
23 May 2008Appointment terminated secretary hirohisa hirata (1 page)
23 May 2008Appointment terminated secretary hirohisa hirata (1 page)
9 April 2008Appointment terminated director wataru nakamae (1 page)
9 April 2008Appointment terminated director wataru nakamae (1 page)
9 April 2008Director appointed mr yuji isoda (1 page)
9 April 2008Director appointed mr yuji isoda (1 page)
24 September 2007391 res removing auditor (1 page)
24 September 2007Auditor's resignation (1 page)
24 September 2007391 res removing auditor (1 page)
24 September 2007Auditor's resignation (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
10 July 2007Full accounts made up to 31 March 2007 (16 pages)
10 July 2007Full accounts made up to 31 March 2007 (16 pages)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
3 August 2006Full accounts made up to 31 March 2006 (17 pages)
3 August 2006Full accounts made up to 31 March 2006 (17 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New secretary appointed (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (15 pages)
9 August 2005Full accounts made up to 31 March 2005 (15 pages)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
22 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 July 2004Return made up to 14/07/04; no change of members (8 pages)
22 July 2004Return made up to 14/07/04; no change of members (8 pages)
22 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 December 2003 (16 pages)
3 April 2004Full accounts made up to 31 December 2003 (16 pages)
23 December 2003Memorandum and Articles of Association (14 pages)
23 December 2003Memorandum and Articles of Association (14 pages)
18 December 2003Listing of particulars (65 pages)
18 December 2003Listing of particulars (32 pages)
18 December 2003Listing of particulars (65 pages)
18 December 2003Listing of particulars (32 pages)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
25 July 2003Return made up to 14/07/03; no change of members (8 pages)
25 July 2003Return made up to 14/07/03; no change of members (8 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Full accounts made up to 31 December 2002 (24 pages)
24 April 2003Full accounts made up to 31 December 2002 (24 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2002Listing of particulars (65 pages)
20 December 2002Listing of particulars (65 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 September 2002Return made up to 14/07/02; full list of members (6 pages)
4 September 2002Return made up to 14/07/02; full list of members (6 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
11 December 2001Listing of particulars (99 pages)
11 December 2001Listing of particulars (99 pages)
6 November 2001Registered office changed on 06/11/01 from: 1 king edward street london EC1A 7NY (1 page)
6 November 2001Registered office changed on 06/11/01 from: 1 king edward street london EC1A 7NY (1 page)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
31 August 2000Return made up to 14/07/00; full list of members (7 pages)
31 August 2000Return made up to 14/07/00; full list of members (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (26 pages)
30 June 2000Full accounts made up to 31 December 1999 (26 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (3 pages)
16 June 2000Director resigned (3 pages)
12 January 2000Listing of particulars (63 pages)
12 January 2000Listing of particulars (63 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director's particulars changed (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
5 August 1999Return made up to 14/07/99; full list of members (7 pages)
5 August 1999Return made up to 14/07/99; full list of members (7 pages)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1998Director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 14/07/98; no change of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 14/07/98; no change of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
1 June 1998Listing of particulars (22 pages)
1 June 1998Listing of particulars (22 pages)
18 April 1998Full accounts made up to 31 December 1997 (16 pages)
18 April 1998Full accounts made up to 31 December 1997 (16 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Return made up to 14/07/97; full list of members (9 pages)
29 July 1997Return made up to 14/07/97; full list of members (9 pages)
25 April 1997Listing of particulars (16 pages)
25 April 1997Listing of particulars (16 pages)
4 April 1997Full accounts made up to 31 December 1996 (16 pages)
4 April 1997Full accounts made up to 31 December 1996 (16 pages)
23 August 1996Return made up to 14/07/96; no change of members (9 pages)
23 August 1996Return made up to 14/07/96; no change of members (9 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 May 1996Listing of particulars (96 pages)
3 May 1996Listing of particulars (96 pages)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
22 April 1996Registered office changed on 22/04/96 from: 6TH floor 5-10 bury st london EC3A 5BD (1 page)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
22 April 1996Registered office changed on 22/04/96 from: 6TH floor 5-10 bury st london EC3A 5BD (1 page)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director resigned (4 pages)
3 August 1995Return made up to 14/07/95; no change of members (16 pages)
3 August 1995Return made up to 14/07/95; no change of members (16 pages)
4 May 1995Listing of particulars (28 pages)
4 May 1995Listing of particulars (28 pages)
29 March 1995Full accounts made up to 31 December 1994 (18 pages)
29 March 1995Full accounts made up to 31 December 1994 (18 pages)
8 October 1992Director resigned (2 pages)
8 October 1992Director resigned (2 pages)
25 November 1991New director appointed (2 pages)
25 November 1991New director appointed (2 pages)
9 April 1991Director's particulars changed (2 pages)
9 April 1991Director's particulars changed (2 pages)
10 March 1989New director appointed (2 pages)
10 March 1989New director appointed (2 pages)
1 February 1989Secretary's particulars changed;director's particulars changed (2 pages)
1 February 1989Secretary's particulars changed;director's particulars changed (2 pages)
3 November 1988New director appointed (2 pages)
3 November 1988New director appointed (2 pages)
1 October 1987Director resigned (2 pages)
1 October 1987Director resigned (2 pages)
24 September 1987Director resigned;new director appointed (3 pages)
24 September 1987Director resigned;new director appointed (3 pages)
9 July 1987Memorandum and Articles of Association (12 pages)
9 July 1987Memorandum and Articles of Association (12 pages)
4 June 1987Company name changed N.Y.K. international PLC\certificate issued on 04/06/87 (2 pages)
4 June 1987Company name changed N.Y.K. international PLC\certificate issued on 04/06/87 (2 pages)
4 December 1986Company name changed jordans 308 public LIMITED compa ny\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed jordans 308 public LIMITED compa ny\certificate issued on 04/12/86 (2 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)