Company NameKumagai Gumi Properties Limited
Company StatusDissolved
Company Number02048498
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePeter Evason Hudson
NationalityBritish
StatusCurrent
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address37b Heathfield Road
Wandsworth
London
SW18 2PH
Director NameAkihiko Soga
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressTudor Heights Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameTakashi Kakumoto
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed18 August 1997(11 years after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence Address9 Queens Drive
Acton
London
W3 0HF
Director NamePeter Evason Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Correspondence Address37b Heathfield Road
Wandsworth
London
SW18 2PH
Director NameAkira Hagihara
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressTowers City 1st 1505
535-2 Shinanomachi Totsuka-Ku
Yokohama City
Kanagawa
Foreign
Director NameHisashi Hisamura
Date of BirthNovember 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address1069 Tsurugamine Hon-Cho
Asahi-Ku
Yokohama City
Kanagawa Pref
Foreign
Director NameYoshio Matsumoto
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address4-9-18-707 Kitashinjuku
Shinjuku-Ku Tokyo
Japan
Director NameMasatoshi Shibata
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressGrove House 25 Pine Grove
London
N20 8LB
Director NameKazuo Takizawa
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Correspondence Address31-51-502 Honmachi
Saitama Wako City
Foreign
Director NameSatoru Fujino
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1997)
RoleArchitect
Correspondence Address48 The Pryors
East Heath Road
London
NW3 1BP
Director NameNaoyuki Yamauchi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address2-23-3 Takamatsu
Toshima Ku
Tokyo
Foreign
Director NameSeiichi Sato
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 1995(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 December 1997)
RoleCompany Director
Correspondence Address2-4-14
Minamidai Kamifukuoka-Shi
Saitama Prefecture
Japan

Location

Registered Address18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 1998Dissolved (1 page)
22 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 January 1998Res re assets in specie (1 page)
19 January 1998Declaration of solvency (4 pages)
19 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 1998Appointment of a voluntary liquidator (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1998Ad 29/12/97--------- £ si 56000000@1=56000000 £ ic 51700000/107700000 (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
10 December 1997£ nc 51700000/115000000 03/12/97 (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (3 pages)
19 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 November 1996Return made up to 13/10/96; no change of members (6 pages)
9 September 1996Secretary's particulars changed (1 page)
16 May 1996Full accounts made up to 31 December 1995 (13 pages)
11 April 1996Particulars of mortgage/charge (11 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
23 October 1995Return made up to 13/10/95; no change of members (6 pages)
17 August 1995Director resigned;new director appointed (4 pages)
3 July 1995Director resigned;new director appointed (4 pages)
16 June 1995Secretary's particulars changed (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (14 pages)