Company NameTDK Systems Europe Limited
Company StatusDissolved
Company Number02348741
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)
Previous NamesGrey Cell System Ltd. and TDK Grey Cell Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYoshiaki Hirota
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 2002(13 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 05 February 2011)
RoleGeneral Manager
Correspondence Address3-5-4 Takanodai
Yotsukaido-City
Chiba-Pref 284-0033
Japan
Secretary NameFrancois Quoirin
NationalityBelgian
StatusClosed
Appointed31 October 2005(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2011)
RoleAccountant
Correspondence Address2 Rue Du Pachis
Houdemont
6724
Belgium
Director NameMr Yoshiyuki Namba
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed03 November 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHansaallee 117 40549
Dusseldorf
Germany
Director NameMr Francois Quoirin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 March 2010(21 years after company formation)
Appointment Duration11 months, 1 week (closed 05 February 2011)
RoleAccountant
Country of ResidenceBelgium
Correspondence Address2 Rue Du Pachis
Houdemont
6724
Director NameDavid Chao
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 1999)
RoleComputer Engineer
Correspondence Address55 Priory Field Drive
Edgware
Middlesex
HA8 9PT
Director NameEileen Ailing Chao
Date of BirthMay 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 1997)
RoleCompany Director
Correspondence Address55 Priory Field Drive
Edgware
Middlesex
HA8 9PT
Secretary NameEileen Ailing Chao
NationalityChinese
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 1997)
RoleCompany Director
Correspondence Address55 Priory Field Drive
Edgware
Middlesex
HA8 9PT
Director NameKeith Gordon Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1997)
RoleManaging Director
Correspondence AddressThe Lines 14 St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director NameTimothy Hillman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 1997)
RoleSales Director
Correspondence Address14 Hartlands Close
Bexley
Kent
DA5 1RL
Director NameMr Nicholas John Hunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 1997)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Deans Way
Edgware
Middlesex
HA8 9NL
Director NameDavid Tofte Heppe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1998)
RoleManaging Director
Correspondence Address6 Enborne Gardens
Bracknell
Berkshire
RG12 2LF
Director NameYutaka Mori
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed27 August 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2000)
RoleGeneral Manager
Correspondence Address6-7-2 Tsukushino
Abiko City
Chiba Pref
27011
Secretary NameDavid Tofte Heppe
NationalityAmerican
StatusResigned
Appointed27 August 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1998)
RoleManaging Director
Correspondence Address6 Enborne Gardens
Bracknell
Berkshire
RG12 2LF
Director NameKeith Gordon Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2000)
RoleManaging Director
Correspondence AddressThe Lines 14 St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Secretary NameKeith Gordon Marsden
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2000)
RoleManaging Director
Correspondence AddressThe Lines 14 St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director NameMr Nicholas John Hunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Deans Way
Edgware
Middlesex
HA8 9NL
Secretary NameBryan Foley
NationalityIrish
StatusResigned
Appointed28 July 2000(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address113 Holly Bush Lane
Hampton
Middlesex
TW12 2QY
Secretary NamePhilip Ion
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2004)
RoleOperations Manager
Correspondence Address18 Harold Road
Hornsey
London
N8 7DE
Director NameKeisuke Igarashi
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2004(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2008)
RoleFinance Manager
Correspondence Address43 Rue Des Eglantiers
Mamer
L-8227
8227
Secretary NameMrs Susan Ashton
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleFinance Manager
Correspondence Address40 Prince Andrew Way
North Ascot
Berkshire
SL5 8NJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£202,610
Cash£1,776
Current Liabilities£27,948

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2011Final Gazette dissolved following liquidation (1 page)
22 November 2010Liquidators' statement of receipts and payments to 25 October 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 25 October 2010 (5 pages)
5 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-18
(1 page)
31 March 2010Declaration of solvency (3 pages)
31 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2010Declaration of solvency (3 pages)
31 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 30 March 2010 (2 pages)
5 March 2010Appointment of Mr Francois Quoirin as a director (2 pages)
5 March 2010Appointment of Mr Francois Quoirin as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2008 (10 pages)
3 February 2010Full accounts made up to 31 March 2008 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Director's Change of Particulars / yoshiyuk namba / 29/06/2009 / Nationality was: japanese, now: british; Forename was: yoshiyuk, now: yoshiyuki (1 page)
14 July 2009Director's change of particulars / yoshiyuk namba / 29/06/2009 (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2006 (7 pages)
2 April 2009Accounts for a small company made up to 31 March 2005 (9 pages)
2 April 2009Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2006 (7 pages)
2 April 2009Accounts for a small company made up to 31 March 2005 (9 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Appointment terminated director keisuke igarashi (1 page)
3 November 2008Director appointed mr yoshiyuk namba (1 page)
3 November 2008Director appointed mr yoshiyuk namba (1 page)
3 November 2008Appointment Terminated Director keisuke igarashi (1 page)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 November 2007Return made up to 30/06/07; full list of members (2 pages)
22 November 2007Return made up to 30/06/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: tdk house 5-7 queensway redhill surrey RH1 1YB (1 page)
20 September 2007Registered office changed on 20/09/07 from: tdk house 5-7 queensway redhill surrey RH1 1YB (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Return made up to 30/06/06; full list of members (7 pages)
6 September 2006Return made up to 30/06/06; full list of members (7 pages)
6 September 2006Secretary resigned (1 page)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 April 2005Registered office changed on 11/04/05 from: unit 1 126 colindale avenue london NW9 5HD (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 1 126 colindale avenue london NW9 5HD (1 page)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 October 2004Director resigned (2 pages)
26 October 2004Director resigned (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
13 September 2001Full accounts made up to 31 March 2001 (15 pages)
13 September 2001Full accounts made up to 31 March 2001 (15 pages)
7 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (19 pages)
5 September 2000Full accounts made up to 31 March 2000 (19 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (18 pages)
6 January 2000Full accounts made up to 31 March 1999 (18 pages)
7 December 1999Registered office changed on 07/12/99 from: 660 eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
7 December 1999Registered office changed on 07/12/99 from: 660 eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
23 August 1999Return made up to 30/06/99; full list of members (6 pages)
23 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
30 November 1998Div conve 18/11/98 (1 page)
30 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 November 1998Div conve 18/11/98 (1 page)
30 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 September 1998Company name changed tdk grey cell LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed tdk grey cell LIMITED\certificate issued on 01/10/98 (2 pages)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 1998Full accounts made up to 31 March 1998 (18 pages)
22 June 1998Full accounts made up to 31 March 1998 (18 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Registered office changed on 02/09/97 from: lanmor house 370-386 high road wembley middelsex HA9 6AX (1 page)
2 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Ad 26/08/97--------- £ si [email protected]=19 £ ic 250100/250119 (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
1 September 1997Memorandum and Articles of Association (14 pages)
1 September 1997Memorandum and Articles of Association (14 pages)
27 August 1997Company name changed grey cell systems LTD.\certificate issued on 27/08/97 (2 pages)
27 August 1997Company name changed grey cell systems LTD.\certificate issued on 27/08/97 (2 pages)
23 July 1997Return made up to 30/06/97; full list of members (8 pages)
23 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1997New director appointed (2 pages)
15 May 1997S-div 07/05/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1997New director appointed (2 pages)
15 May 1997S-div 07/05/97 (1 page)
29 October 1996Full accounts made up to 30 June 1996 (6 pages)
29 October 1996Full accounts made up to 30 June 1996 (6 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 May 1996Nc inc already adjusted 29/03/96 (1 page)
1 May 1996Nc inc already adjusted 29/03/96 (1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1996New director appointed (2 pages)
26 February 1996Memorandum and Articles of Association (11 pages)
26 February 1996Memorandum and Articles of Association (11 pages)
21 February 1996Memorandum and Articles of Association (11 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Memorandum and Articles of Association (11 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Memorandum and Articles of Association (11 pages)
21 November 1995Memorandum and Articles of Association (22 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
27 October 1995Statement of rights attached to allotted shares (1 page)
27 October 1995Statement of rights attached to allotted shares (1 page)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1995£ nc 100/250100 17/10/95 (4 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 October 1995£ nc 100/250100 17/10/95 (1 page)
25 July 1995Return made up to 30/06/95; no change of members (4 pages)
25 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 July 1995Auditor's resignation (4 pages)
10 July 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 September 1994Memorandum and Articles of Association (8 pages)
20 September 1994Memorandum and Articles of Association (8 pages)
11 April 1989Memorandum and Articles of Association (15 pages)
11 April 1989Memorandum and Articles of Association (15 pages)
16 February 1989Incorporation (15 pages)
16 February 1989Incorporation (15 pages)