133 Park Road
London
NW8 7JB
Director Name | Kei Kataoka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Division Manager Administratio |
Correspondence Address | 2 18 41 Fujizuka Kohoku Ku Yokohama City 222 0012 Kanagawa Pref Japan |
Director Name | Akio Tsuri |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Division Director |
Correspondence Address | Higashimotomachi 3 7 3 Kokubunji Si Tokyo Kokubunji City 185 0022 Foreign |
Secretary Name | Hideshi Honda |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 27 April 2000(11 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Business Director |
Correspondence Address | 71 Beverly House 133 Park Road London NW8 7JB |
Director Name | Hiroshi Kubota |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 1994) |
Role | Director International Divisio |
Correspondence Address | 6-10 Koishikawa 4 Chome Bunkyo Ku Tokyo 112 88 Japan |
Director Name | Mr Takeaki Sayama |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 18 Agincourt Place Cheapside Road Cheapside Berkshire SL5 7SJ |
Director Name | Mr Takashi Suzuki |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 1999) |
Role | Eisai Co Ltd |
Correspondence Address | 13-5 Higashi Takasago-Cho Urawa-Shi Saitama Prefecture 336 Foreign |
Secretary Name | Mr Takeaki Sayama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 18 Agincourt Place Cheapside Road Cheapside Berkshire SL5 7SJ |
Director Name | Soichi Matsuno |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 285 Arthur Avenue Englewood Cliffs New Jersey Channel |
Director Name | Yasuo Okuno |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 1999) |
Role | Manager Food Additive & Chemic |
Correspondence Address | 30-13 Hongo 4-Chome Bunkyo-Ku Tokyo 113 Japan |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,942,330 |
Gross Profit | £436,136 |
Net Worth | £787,272 |
Cash | £1,891,675 |
Current Liabilities | £1,429,701 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: ground floor marine house meadlake place thorpe lea road egham surrey TW20 8BF (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
9 December 2003 | Statement of affairs (6 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members
|
18 December 2000 | Resolutions
|
18 December 2000 | Memorandum and Articles of Association (4 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New secretary appointed (1 page) |
13 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 April 1999 | Return made up to 01/03/99; no change of members
|
14 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 April 1997 | Return made up to 01/03/97; full list of members
|
25 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
15 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
25 May 1989 | Company name changed orbdren LIMITED\certificate issued on 24/05/89 (2 pages) |
1 March 1989 | Incorporation (9 pages) |