Yotsukaido-City
Chiba-Pref 284-0033
Japan
Secretary Name | Francois Quoirin |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 31 October 2005(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 February 2011) |
Role | Accountant |
Correspondence Address | 2 Rue Du Pachis Houdemont 6724 Belgium |
Director Name | Mr Yoshiyuki Namba |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 November 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hansaallee 117 40549 Dusseldorf Germany |
Director Name | Mr Francois Quoirin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 March 2010(21 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 February 2011) |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 2 Rue Du Pachis Houdemont 6724 |
Director Name | David Chao |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 1999) |
Role | Computer Engineer |
Correspondence Address | 55 Priory Field Drive Edgware Middlesex HA8 9PT |
Director Name | Eileen Ailing Chao |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 55 Priory Field Drive Edgware Middlesex HA8 9PT |
Secretary Name | Eileen Ailing Chao |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 55 Priory Field Drive Edgware Middlesex HA8 9PT |
Director Name | Keith Gordon Marsden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | The Lines 14 St Francis Close Buntingford Hertfordshire SG9 9SH |
Director Name | Timothy Hillman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 1997) |
Role | Sales Director |
Correspondence Address | 14 Hartlands Close Bexley Kent DA5 1RL |
Director Name | Mr Nicholas John Hunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 1997) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 24 Deans Way Edgware Middlesex HA8 9NL |
Director Name | David Tofte Heppe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 6 Enborne Gardens Bracknell Berkshire RG12 2LF |
Director Name | Yutaka Mori |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2000) |
Role | General Manager |
Correspondence Address | 6-7-2 Tsukushino Abiko City Chiba Pref 27011 |
Secretary Name | David Tofte Heppe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 6 Enborne Gardens Bracknell Berkshire RG12 2LF |
Director Name | Keith Gordon Marsden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | The Lines 14 St Francis Close Buntingford Hertfordshire SG9 9SH |
Secretary Name | Keith Gordon Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | The Lines 14 St Francis Close Buntingford Hertfordshire SG9 9SH |
Director Name | Mr Nicholas John Hunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Deans Way Edgware Middlesex HA8 9NL |
Secretary Name | Bryan Foley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 113 Holly Bush Lane Hampton Middlesex TW12 2QY |
Secretary Name | Philip Ion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2004) |
Role | Operations Manager |
Correspondence Address | 18 Harold Road Hornsey London N8 7DE |
Director Name | Keisuke Igarashi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2008) |
Role | Finance Manager |
Correspondence Address | 43 Rue Des Eglantiers Mamer L-8227 8227 |
Secretary Name | Mrs Susan Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2005) |
Role | Finance Manager |
Correspondence Address | 40 Prince Andrew Way North Ascot Berkshire SL5 8NJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £202,610 |
Cash | £1,776 |
Current Liabilities | £27,948 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
22 November 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 25 October 2010 (5 pages) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2010 | Appointment of a voluntary liquidator (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Declaration of solvency (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Declaration of solvency (3 pages) |
31 March 2010 | Appointment of a voluntary liquidator (1 page) |
30 March 2010 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 30 March 2010 (2 pages) |
5 March 2010 | Appointment of Mr Francois Quoirin as a director (2 pages) |
5 March 2010 | Appointment of Mr Francois Quoirin as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Director's Change of Particulars / yoshiyuk namba / 29/06/2009 / Nationality was: japanese, now: british; Forename was: yoshiyuk, now: yoshiyuki (1 page) |
14 July 2009 | Director's change of particulars / yoshiyuk namba / 29/06/2009 (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Appointment terminated director keisuke igarashi (1 page) |
3 November 2008 | Director appointed mr yoshiyuk namba (1 page) |
3 November 2008 | Director appointed mr yoshiyuk namba (1 page) |
3 November 2008 | Appointment Terminated Director keisuke igarashi (1 page) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: tdk house 5-7 queensway redhill surrey RH1 1YB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: tdk house 5-7 queensway redhill surrey RH1 1YB (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 September 2006 | Secretary resigned (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 1 126 colindale avenue london NW9 5HD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 1 126 colindale avenue london NW9 5HD (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 October 2004 | Director resigned (2 pages) |
26 October 2004 | Director resigned (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members
|
7 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 660 eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 660 eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
23 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
30 November 1998 | Div conve 18/11/98 (1 page) |
30 November 1998 | Resolutions
|
30 November 1998 | Div conve 18/11/98 (1 page) |
30 November 1998 | Resolutions
|
30 September 1998 | Company name changed tdk grey cell LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed tdk grey cell LIMITED\certificate issued on 01/10/98 (2 pages) |
25 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 30/06/98; full list of members
|
22 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: lanmor house 370-386 high road wembley middelsex HA9 6AX (1 page) |
2 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Ad 26/08/97--------- £ si [email protected]=19 £ ic 250100/250119 (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
1 September 1997 | Memorandum and Articles of Association (14 pages) |
1 September 1997 | Memorandum and Articles of Association (14 pages) |
27 August 1997 | Company name changed grey cell systems LTD.\certificate issued on 27/08/97 (2 pages) |
27 August 1997 | Company name changed grey cell systems LTD.\certificate issued on 27/08/97 (2 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | S-div 07/05/97 (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | S-div 07/05/97 (1 page) |
29 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 May 1996 | Nc inc already adjusted 29/03/96 (1 page) |
1 May 1996 | Nc inc already adjusted 29/03/96 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
1 April 1996 | New director appointed (2 pages) |
26 February 1996 | Memorandum and Articles of Association (11 pages) |
26 February 1996 | Memorandum and Articles of Association (11 pages) |
21 February 1996 | Memorandum and Articles of Association (11 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Memorandum and Articles of Association (11 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Memorandum and Articles of Association (11 pages) |
21 November 1995 | Memorandum and Articles of Association (22 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
27 October 1995 | Statement of rights attached to allotted shares (1 page) |
27 October 1995 | Statement of rights attached to allotted shares (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | £ nc 100/250100 17/10/95 (4 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | £ nc 100/250100 17/10/95 (1 page) |
25 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
25 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
20 September 1994 | Memorandum and Articles of Association (8 pages) |
20 September 1994 | Memorandum and Articles of Association (8 pages) |
11 April 1989 | Memorandum and Articles of Association (15 pages) |
11 April 1989 | Memorandum and Articles of Association (15 pages) |
16 February 1989 | Incorporation (15 pages) |
16 February 1989 | Incorporation (15 pages) |