Company NameMarusan Europe Limited
Company StatusDissolved
Company Number02051462
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eijiro Nagao
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusCurrent
Appointed15 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RolePresident
Correspondence Address6-14-17 Hatanodai
Shinagawa Ku
Tokyo 142
Foreign
Director NameTakaaki Koguchi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed09 March 1994(7 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address980-12 Ohyaguchi
Orawa City
Saitama
Japan
Director NameChristopher John Maydon Langley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleStockbroker
Correspondence AddressFlat 21 36 Buckingham Gate
London
SW1E 6PB
Secretary NameChristopher John Maydon Langley
NationalityBritish
StatusCurrent
Appointed26 October 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleStockbroker
Correspondence AddressFlat 21 36 Buckingham Gate
London
SW1E 6PB
Director NameMr Hironubu Muroya
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleDirector/Company Secretary
Correspondence Address57 Ashridge Gardens
London
N13 4JY
Director NameMr Susumu Suzuki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address46-1 Nakazato 6-Chome
Kiyose City
Tokyo
Foreign
Director NameMr Teruji Takayama
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1992(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressSunny Side Villa 40 Torrington Park
Finchley
London
N12 9TP
Secretary NameMr Hironubu Muroya
NationalityJapanese
StatusResigned
Appointed15 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address57 Ashridge Gardens
London
N13 4JY
Secretary NameTakaaki Koguchi
NationalityJapanese
StatusResigned
Appointed09 March 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1998)
RoleCdpanese
Correspondence Address33 Allington Road
London
NW4 3EA
Secretary NameSusumu Suzuki
NationalityJapanese
StatusResigned
Appointed03 July 1998(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 1998)
RoleCompany Director
Correspondence Address703 Willoughby House
London
EC2Y 8BN

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£420,000
Net Worth£2,757,000
Cash£2,514,000
Current Liabilities£14,620,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2004Dissolved (1 page)
15 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Registered office changed on 23/09/02 from: 17 st helens place london EC3A 6DG (1 page)
23 September 2002Declaration of solvency (4 pages)
23 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2002Full accounts made up to 31 March 2002 (18 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
4 December 2001Full accounts made up to 31 March 2001 (15 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Particulars of mortgage/charge (5 pages)
19 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Full accounts made up to 31 March 2000 (17 pages)
10 June 1999Return made up to 15/06/99; full list of members (4 pages)
13 November 1998Ad 19/10/98--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
20 July 1998Full accounts made up to 31 March 1998 (15 pages)
13 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Secretary resigned (1 page)
13 June 1997Full accounts made up to 31 March 1997 (14 pages)
13 June 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Registered office changed on 30/01/97 from: floor 13, cannon centre 78 cannon street london EC4N 6HH (1 page)
21 June 1996Return made up to 15/06/96; full list of members (6 pages)
18 June 1996Full accounts made up to 31 March 1996 (15 pages)
5 June 1995Full accounts made up to 31 March 1995 (15 pages)
5 June 1995Return made up to 15/06/95; no change of members (4 pages)
15 March 1994Secretary resigned;director resigned;new director appointed (2 pages)
1 September 1986Incorporation (19 pages)