Company NameSMT Fund Services (UK) Limited
Company StatusDissolved
Company Number01996685
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameRichard Henry Farrant
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(23 years, 6 months after company formation)
Appointment Duration7 years (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XU
Director NamePeter Callaghan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed26 May 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address155 Bishopsgate
London
EC2M 3XU
Director NameSunao Oishi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed21 November 2012(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2016)
RoleTrust Banker
Country of ResidenceJapan
Correspondence Address155 Bishopsgate
London
EC2M 3XU
Director NameMr Keith Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed08 October 2013(27 years, 7 months after company formation)
Appointment Duration3 years (closed 11 October 2016)
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XU
Director NameStephen Chennells
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleHead Of Acd Services
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XU
Director NameMr Nobuo Murakami
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed25 August 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 155 Bishopsgate
London
EC2M 3XU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2005(18 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 October 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameLesley Anne Gomm
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBank Officer
Correspondence Address42 Sandringham Road
Worcester Park
Surrey
KT4 8UJ
Director NameMartin Robert Bilham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBanker
Correspondence Address9 Beresford Road
Chingford
London
E4 6ED
Director NameRobert Christopher Wheater
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBanker
Correspondence Address11 The Green
Welling
Kent
DA16 2PA
Director NameStephen Michael Harold Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBank Supervisor
Correspondence Address284 Magpie Hall Road
Chatham
Kent
ME4 5XQ
Director NameJohn Maughtin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBanker
Correspondence Address9 Lakefield Avenue
St Neots
Huntingdon
Cambridgeshire
PE19 4NZ
Director NameElizabeth Jayne Marshall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleGlobal Custom Manager
Correspondence Address10 Henley Drive
London
SE1 3AP
Director NameGeoffrey John Lawrence
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleBank Supervisor
Correspondence Address10 Leigh Court
Minster On Sea
Sheerness
Kent
ME12 3LX
Secretary NameDavid John Hoggins
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressThe Court House
Woburn Hill
Addlestone
Surrey
KT15 2QE
Director NameFumio Ishihara
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration14 years, 1 month (resigned 11 May 2006)
RoleBank Executive
Correspondence AddressFlat 13, 9 Abbey Road
St Johns Wood
London
NW8 9AQ
Director NameCol Ian Paterson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressMaynards
Little Sampford
Saffron Walden
Essex
CB10 2QP
Director NameNagayoshi Miyata
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 St Regis Heights
Firecrest
London
NW3 7NE
Director NameMichael Curtis Gray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address46 Bedford Avenue
High Barnet
Hertfordshire
EN5 2ER
Director NameKeith Robert Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 2009)
RoleBanker
Correspondence Address11 Haddon Mead
South Woodham Ferrers
Essex
CM3 7AS
Director NameShuji Nishiyama
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2006(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressApartment 34 Four West Nine
4 Maida Vale
London
W9 1SP
Director NameAkira Morita
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2008(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address9 West Hill Way
London
N20 8QX
Director NameGeoffrey Charles Mackay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2014)
RoleCompany Director
Correspondence Address3rd Floor
17 Dominion Street
London
EC2M 2EF
Director NameBrian Guyett
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2012)
RoleCompany Director
Correspondence Address5 King William Street
London
EC4N 7JB
Director NameAkira Morita
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed04 October 2010(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5 King William Street
London
EC4N 7JB
Director NameTsutomu Yamabe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 King William Street
London
EC4N 7JB
Director NameMr Hiroaki Maruyama Hirose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleTrust Banker
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XU

Contact

Websitedaiwasmbc.co.uk

Location

Registered Address155 Bishopsgate
London
EC2M 3XU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Sumitomo Mitsui Trust (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Solvency Statement dated 16/06/16 (2 pages)
23 June 2016Statement of capital on 23 June 2016
  • GBP 1.00
(4 pages)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 June 2016Statement by Directors (2 pages)
23 June 2016Statement by Directors (2 pages)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 June 2016Solvency Statement dated 16/06/16 (2 pages)
23 June 2016Statement of capital on 23 June 2016
  • GBP 1.00
(4 pages)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
2 February 2016Full accounts made up to 30 September 2015 (16 pages)
2 February 2016Full accounts made up to 30 September 2015 (16 pages)
4 December 2015Director's details changed for Richard Henry Farrant on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Richard Henry Farrant on 4 December 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200,000
(9 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200,000
(9 pages)
7 October 2015Auditor's resignation (1 page)
7 October 2015Auditor's resignation (1 page)
1 October 2015Appointment of Nobuo Murakami as a director on 25 August 2015 (3 pages)
1 October 2015Appointment of Nobuo Murakami as a director on 25 August 2015 (3 pages)
16 June 2015Termination of appointment of Hiroaki Maruyama Hirose as a director on 29 May 2015 (1 page)
16 June 2015Termination of appointment of Hiroaki Maruyama Hirose as a director on 29 May 2015 (1 page)
10 February 2015Director's details changed for Richard Henry Farrant on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Keith Evans on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Richard Henry Farrant on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Peter Callaghan on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Peter Callaghan on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Keith Evans on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Stephen Chennells on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Stephen Chennells on 10 February 2015 (2 pages)
6 February 2015Full accounts made up to 30 September 2014 (15 pages)
6 February 2015Full accounts made up to 30 September 2014 (15 pages)
29 January 2015Director's details changed for Sunao Oishi on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Hiroaki Maruyama Hirose on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Hiroaki Maruyama Hirose on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Sunao Oishi on 29 January 2015 (2 pages)
18 November 2014Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 18 November 2014 (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200,000
(9 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200,000
(9 pages)
15 July 2014Appointment of Stephen Chennells as a director on 30 June 2014 (3 pages)
15 July 2014Appointment of Stephen Chennells as a director on 30 June 2014 (3 pages)
28 February 2014Termination of appointment of Geoffrey Mackay as a director (1 page)
28 February 2014Termination of appointment of Geoffrey Mackay as a director (1 page)
4 February 2014Full accounts made up to 30 September 2013 (14 pages)
4 February 2014Full accounts made up to 30 September 2013 (14 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200,000
(9 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200,000
(9 pages)
8 November 2013Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages)
8 November 2013Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages)
8 November 2013Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages)
8 November 2013Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages)
7 November 2013Director's details changed for Richard Henry Farrant on 25 November 2012 (2 pages)
7 November 2013Director's details changed for Peter Callaghan on 25 November 2012 (2 pages)
7 November 2013Director's details changed for Richard Henry Farrant on 25 November 2012 (2 pages)
7 November 2013Director's details changed for Peter Callaghan on 25 November 2012 (2 pages)
23 October 2013Appointment of Mr Keith Evans as a director (2 pages)
23 October 2013Appointment of Mr Keith Evans as a director (2 pages)
28 January 2013Full accounts made up to 30 September 2012 (13 pages)
28 January 2013Full accounts made up to 30 September 2012 (13 pages)
11 December 2012Director's details changed for Sunao Oishi on 28 November 2012 (2 pages)
11 December 2012Director's details changed for Sunao Oishi on 28 November 2012 (2 pages)
10 December 2012Director's details changed for Hiroaki Hirose on 28 November 2012 (2 pages)
10 December 2012Director's details changed for Hiroaki Hirose on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from Po Box 18310 5 King William Street London EC4N 7JB on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from Po Box 18310 5 King William Street London EC4N 7JB on 28 November 2012 (2 pages)
27 November 2012Appointment of Sunao Oishi as a director (3 pages)
27 November 2012Termination of appointment of Tsutomu Yamabe as a director (2 pages)
27 November 2012Termination of appointment of Tsutomu Yamabe as a director (2 pages)
27 November 2012Appointment of Hiroaki Hirose as a director (3 pages)
27 November 2012Appointment of Sunao Oishi as a director (3 pages)
27 November 2012Appointment of Hiroaki Hirose as a director (3 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Change of name with request to seek comments from relevant body (2 pages)
21 November 2012Company name changed daiwa fund asset services LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
(3 pages)
21 November 2012Change of name with request to seek comments from relevant body (2 pages)
21 November 2012Company name changed daiwa fund asset services LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
(3 pages)
9 November 2012Termination of appointment of Brian Guyett as a director (1 page)
9 November 2012Termination of appointment of Brian Guyett as a director (1 page)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
28 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
11 September 2012Full accounts made up to 31 March 2012 (13 pages)
11 September 2012Full accounts made up to 31 March 2012 (13 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
5 September 2011Director's details changed for Brian Guyett on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Brian Guyett on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Brian Guyett on 5 September 2011 (2 pages)
9 August 2011Full accounts made up to 31 March 2011 (11 pages)
9 August 2011Full accounts made up to 31 March 2011 (11 pages)
2 August 2011Termination of appointment of Akira Morita as a director (2 pages)
2 August 2011Appointment of Tsutomu Yamabe as a director (3 pages)
2 August 2011Appointment of Tsutomu Yamabe as a director (3 pages)
2 August 2011Termination of appointment of Akira Morita as a director (2 pages)
13 June 2011Appointment of Peter Callaghan as a director (3 pages)
13 June 2011Appointment of Peter Callaghan as a director (3 pages)
26 November 2010Appointment of Akira Morita as a director (3 pages)
26 November 2010Appointment of Akira Morita as a director (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 200,000
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 200,000
(4 pages)
19 March 2010Statement of company's objects (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 275 conflict of interest 24/02/2010
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 March 2010Statement of company's objects (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 275 conflict of interest 24/02/2010
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
8 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages)
4 November 2009Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages)
4 November 2009Appointment of Richard Henry Farrant as a director (2 pages)
4 November 2009Appointment of Richard Henry Farrant as a director (2 pages)
22 October 2009Appointment of Geoffrey Charles Mackay as a director (2 pages)
22 October 2009Appointment of Geoffrey Charles Mackay as a director (2 pages)
27 August 2009Company name changed dafin nominees LIMITED\certificate issued on 28/08/09 (2 pages)
27 August 2009Company name changed dafin nominees LIMITED\certificate issued on 28/08/09 (2 pages)
26 August 2009Appointment terminated director keith evans (1 page)
26 August 2009Director appointed brian guyett (3 pages)
26 August 2009Appointment terminated director akira morita (1 page)
26 August 2009Appointment terminated director akira morita (1 page)
26 August 2009Appointment terminated director keith evans (1 page)
26 August 2009Director appointed brian guyett (3 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 June 2008Director appointed akira morita (2 pages)
16 June 2008Director appointed akira morita (2 pages)
13 June 2008Appointment terminated director shuji nishiyama (1 page)
13 June 2008Appointment terminated director shuji nishiyama (1 page)
13 December 2007Return made up to 12/10/07; full list of members (2 pages)
13 December 2007Return made up to 12/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2005Return made up to 12/10/05; full list of members (2 pages)
21 November 2005Return made up to 12/10/05; full list of members (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
7 December 2004Return made up to 12/10/04; full list of members (7 pages)
7 December 2004Return made up to 12/10/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 November 2003Return made up to 12/10/03; full list of members (7 pages)
18 November 2003Return made up to 12/10/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 November 2002Return made up to 12/10/02; full list of members (7 pages)
14 November 2002Return made up to 12/10/02; full list of members (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
29 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 May 2000Registered office changed on 24/05/00 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page)
24 May 2000Registered office changed on 24/05/00 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page)
5 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 December 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 November 1997Return made up to 12/10/97; no change of members (4 pages)
13 November 1997Return made up to 12/10/97; no change of members (4 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
4 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 12/10/95; full list of members (6 pages)
10 November 1995Return made up to 12/10/95; full list of members (6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
12 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
12 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
30 March 1987Company name changed daiwa property service LIMITED\certificate issued on 30/03/87 (2 pages)
30 March 1987Company name changed daiwa property service LIMITED\certificate issued on 30/03/87 (2 pages)
9 July 1986Company name changed daiwa finance LIMITED\certificate issued on 09/07/86 (2 pages)
9 July 1986Company name changed daiwa finance LIMITED\certificate issued on 09/07/86 (2 pages)
11 April 1986Company name changed\certificate issued on 11/04/86 (6 pages)
11 April 1986Company name changed\certificate issued on 11/04/86 (6 pages)
6 March 1986Certificate of incorporation (1 page)
6 March 1986Certificate of incorporation (1 page)