Company NameKimmon International Ltd
Company StatusDissolved
Company Number02113566
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMasahiko Arakawa
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusClosed
Appointed27 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address73 Chiswick Green House
1 Evershed Walk
London
W4 5BW
Director NameHajime Onoda
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityJapanese
StatusClosed
Appointed27 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 July 2000)
RolePresident Of Kimmon Mfg Co Ltd
Correspondence Address4-15-17 Komagome Toshima Ku
Tokyo Id4
Foreign
Secretary NameMasahiko Arakawa
NationalityJapanese
StatusClosed
Appointed27 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address73 Chiswick Green House
1 Evershed Walk
London
W4 5BW
Director NameMotoo Aikawa
Date of BirthMarch 1928 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed27 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1994)
RoleManaging Director Of Kimmon Mfg Co Ltd
Correspondence Address2814 Otakubo Urawa
Urawa City 336
Foreign

Location

Registered AddressSieff And Co
673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Full accounts made up to 30 September 1999 (7 pages)
19 November 1999Application for striking-off (2 pages)
3 December 1998Return made up to 27/11/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 March 1998 (9 pages)
5 January 1998Return made up to 27/11/97; full list of members (5 pages)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Full accounts made up to 31 March 1997 (12 pages)
31 January 1997Ad 01/01/97--------- £ si 160000@1=160000 £ ic 340000/500000 (2 pages)
6 December 1996Return made up to 27/11/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 March 1996 (11 pages)
5 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Ad 31/05/95--------- £ si 100000@1=100000 £ ic 240000/340000 (2 pages)
17 August 1995£ nc 240000/500000 31/05/95 (1 page)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (11 pages)