Shinagawa Ku
Tokyo 142
Foreign
Director Name | Takaaki Koguchi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 980-12 Ohyaguchi Orawa City Saitama Japan |
Director Name | Christopher John Maydon Langley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1998(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Stockbroker |
Correspondence Address | Flat 21 36 Buckingham Gate London SW1E 6PB |
Secretary Name | Christopher John Maydon Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1998(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Stockbroker |
Correspondence Address | Flat 21 36 Buckingham Gate London SW1E 6PB |
Director Name | Mr Hironubu Muroya |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1994) |
Role | Director/Company Secretary |
Correspondence Address | 57 Ashridge Gardens London N13 4JY |
Director Name | Mr Susumu Suzuki |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 46-1 Nakazato 6-Chome Kiyose City Tokyo Foreign |
Director Name | Mr Teruji Takayama |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Sunny Side Villa 40 Torrington Park Finchley London N12 9TP |
Secretary Name | Mr Hironubu Muroya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 57 Ashridge Gardens London N13 4JY |
Secretary Name | Takaaki Koguchi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1998) |
Role | Cdpanese |
Correspondence Address | 33 Allington Road London NW4 3EA |
Secretary Name | Susumu Suzuki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 703 Willoughby House London EC2Y 8BN |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £420,000 |
Net Worth | £2,757,000 |
Cash | £2,514,000 |
Current Liabilities | £14,620,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2004 | Dissolved (1 page) |
---|---|
15 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 17 st helens place london EC3A 6DG (1 page) |
23 September 2002 | Declaration of solvency (4 pages) |
23 September 2002 | Resolutions
|
20 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
26 June 2000 | Particulars of mortgage/charge (5 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members
|
19 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 June 1999 | Return made up to 15/06/99; full list of members (4 pages) |
13 November 1998 | Ad 19/10/98--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members
|
10 July 1998 | Secretary resigned (1 page) |
13 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 June 1997 | Return made up to 15/06/97; full list of members
|
30 January 1997 | Registered office changed on 30/01/97 from: floor 13, cannon centre 78 cannon street london EC4N 6HH (1 page) |
21 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
15 March 1994 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 September 1986 | Incorporation (19 pages) |