Company NameEurope Japan Centre Limited
Company StatusDissolved
Company Number02418000
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesOsaka Gas Europe Public Limited Company and Europe Japan Centre Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJohn Brent Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(14 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Brick Hill
Chobham
Surrey
GU24 8TG
Director NameMr Robert Ian Lyle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(14 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 21 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Road
London
W4 4EH
Secretary NameMr Robert Ian Lyle
NationalityBritish
StatusClosed
Appointed07 June 2004(14 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 21 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Road
London
W4 4EH
Director NameHaruyoshi Morita
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressNash House
St George Street
London
W1R 9DE
Director NameOsumu Yokoo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleConsultant
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameYasushi Santo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address8-8-4 Nishi-Tomigaoka
Nara 631
Foreign
Director NameMr Susumu Mita
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 1993)
RoleConsultant
Correspondence Address77 Ashbourne Road
London
W5 3DH
Secretary NameOsumu Yokoo
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameSeiji Tateishi
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address119 Lynton Road
Acton
London
W3 9HN
Director NameYoshiaki Tsutsumi
Date of BirthJune 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1993(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressNash House
St George Street
London
W1R 9DE
Director NameMiss Christine Patrick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wyvern Road
Purley
Surrey
CR8 2NP
Director NameKazuki Haitani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 1997)
RoleCompany Director
Correspondence Address1-6-3 Nakayama-Dai
Kawai Cho
Kitakatsuragi Gun
636
Director NameFumihiko Frank Nakano
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1-1-56 Sumei-Dai
Kawanishi City
66601
Director NameYoshihiko Kimata
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1996(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 Castellain Road
2c Castlelain Road
London
W9 1EZ
Secretary NameSeiji Tateishi
NationalityJapanese
StatusResigned
Appointed28 June 1996(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 July 1997)
RoleCompany Director
Correspondence Address119 Lynton Road
Acton
London
W3 9HN
Director NameHiroshi Ozaki
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1997(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1999)
RoleGeneral Manager
Correspondence Address2-7-31-201 Satsukigaoka
Idedashi
Osakafu
Japan
Director NameIsamu Yagi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1997(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address5 3 7 Hatsukapay
Heguricho
Ikoma Gun
Nara
Japan
Director NameKosuke Nakatani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address23 Long Lane
Finchley
London
N3 2PS
Secretary NameYoshihiko Kimata
NationalityJapanese
StatusResigned
Appointed21 July 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 Castellain Road
2c Castlelain Road
London
W9 1EZ
Director NameToru Yagi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1998(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleDeputy General Manager
Correspondence Address1-51-10 Kamotanidai
Sakai-Shi
Osaka-Fu
Japan
Director NameSusumu Mita
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address1-12-20 Tarumicho
Suita City
Osaka
Foreign
Director NameAtsushi Manago
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address1-11-14 Yamamoto-Cho
Yao-Shi
Osaka
5810867
Director NameKenichi Kawamoto
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address23 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameYuichi Funahashi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2001)
RoleCompany Director
Correspondence Address3-9-10 Hoshida-Yamate
Kayano C
Osaka
Foreign
Secretary NameKenichi Kawamoto
NationalityJapanese
StatusResigned
Appointed29 June 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address23 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameSatoshi Nakajima
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed09 March 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address45-5 Teratanicho
Takatsuki
Osaka 569-1024
Foreign
Director NameShuzo Maeda
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2004)
RoleGeneral Manager
Correspondence Address3 Redhall Terrace
Bloomsbury Close
London
W5 3SU
Secretary NameShuzo Maeda
NationalityJapanese
StatusResigned
Appointed12 March 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address3 Redhall Terrace
Bloomsbury Close
London
W5 3SU

Contact

Websiteejc.co.uk
Email address[email protected]

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1John Brent Jones
50.00%
Ordinary
25k at £1Robert Ian Lyle
50.00%
Ordinary

Financials

Year2014
Net Worth£201,587
Cash£195,695
Current Liabilities£188,558

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 October 1998Delivered on: 15 October 1998
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £129,250.00 deposit.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 April 2018Satisfaction of charge 1 in full (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 50,000
(5 pages)
23 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 50,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from mutual house 70 conduit street london W1S 2GF (1 page)
11 September 2008Registered office changed on 11/09/2008 from mutual house 70 conduit street london W1S 2GF (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
14 November 2006Return made up to 16/09/06; full list of members (2 pages)
14 November 2006Return made up to 16/09/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Return made up to 16/09/05; full list of members (7 pages)
7 November 2005Return made up to 16/09/05; full list of members (7 pages)
5 October 2004Return made up to 16/09/04; full list of members (7 pages)
5 October 2004Return made up to 16/09/04; full list of members (7 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 May 2004Certificate of reduction of issued capital (1 page)
20 May 2004Certificate of reduction of issued capital (1 page)
19 May 2004Reduction of iss capital and minute (oc) (4 pages)
19 May 2004Reduction of iss capital and minute (oc) (4 pages)
19 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2004Memorandum and Articles of Association (7 pages)
1 April 2004Memorandum and Articles of Association (7 pages)
14 October 2003Return made up to 16/09/03; full list of members (7 pages)
14 October 2003Return made up to 16/09/03; full list of members (7 pages)
2 June 2003Full accounts made up to 31 March 2003 (18 pages)
2 June 2003Full accounts made up to 31 March 2003 (18 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
7 March 2003Re-registration of Memorandum and Articles (7 pages)
7 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Re-registration of Memorandum and Articles (7 pages)
7 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 March 2003Application for reregistration from PLC to private (8 pages)
7 March 2003Application for reregistration from PLC to private (8 pages)
7 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 September 2002Return made up to 16/09/02; full list of members (8 pages)
23 September 2002Return made up to 16/09/02; full list of members (8 pages)
13 May 2002Full accounts made up to 31 March 2002 (15 pages)
13 May 2002Full accounts made up to 31 March 2002 (15 pages)
5 September 2001Return made up to 30/08/01; full list of members (7 pages)
5 September 2001Return made up to 30/08/01; full list of members (7 pages)
17 July 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Full accounts made up to 31 March 2001 (14 pages)
31 May 2001Full accounts made up to 31 March 2001 (14 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Return made up to 31/03/00; no change of members (6 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Registered office changed on 26/10/00 from: mutual house 70 conduit street london W15 2GF (1 page)
26 October 2000Return made up to 31/03/00; no change of members (6 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: mutual house 70 conduit street london W15 2GF (1 page)
26 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: mutual house 70 conduit street london W1R 9TQ (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Registered office changed on 17/10/00 from: mutual house 70 conduit street london W1R 9TQ (1 page)
25 October 1999Return made up to 30/08/99; change of members (7 pages)
25 October 1999Return made up to 30/08/99; change of members (7 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
13 November 1998Registered office changed on 13/11/98 from: 2ND floor nash house st george street london W1R 9DE (1 page)
13 November 1998Registered office changed on 13/11/98 from: 2ND floor nash house st george street london W1R 9DE (1 page)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998Company name changed osaka gas europe PUBLIC LIMITED COMPANY\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed osaka gas europe PUBLIC LIMITED COMPANY\certificate issued on 11/09/98 (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Return made up to 30/08/98; full list of members (8 pages)
24 August 1998Return made up to 30/08/98; full list of members (8 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
4 June 1998Full accounts made up to 31 March 1998 (16 pages)
4 June 1998Full accounts made up to 31 March 1998 (16 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
1 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
3 June 1997Full accounts made up to 31 March 1997 (17 pages)
3 June 1997Full accounts made up to 31 March 1997 (17 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
6 September 1996Return made up to 30/08/96; no change of members (6 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Return made up to 30/08/96; no change of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (15 pages)
20 June 1996Full accounts made up to 31 March 1996 (15 pages)
11 September 1995Return made up to 30/08/95; full list of members (8 pages)
11 September 1995Return made up to 30/08/95; full list of members (8 pages)
12 June 1995Full accounts made up to 31 March 1995 (15 pages)
12 June 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 October 1994Return made up to 30/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1994Return made up to 30/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1994Director resigned;new director appointed (4 pages)
2 August 1994Director resigned;new director appointed (4 pages)
20 June 1994New director appointed (4 pages)
20 June 1994New director appointed (4 pages)
5 June 1994New director appointed (2 pages)
5 June 1994New director appointed (2 pages)
17 May 1994Full accounts made up to 31 March 1994 (13 pages)
17 May 1994Full accounts made up to 31 March 1994 (13 pages)
2 September 1993Return made up to 30/08/93; no change of members (4 pages)
2 September 1993Return made up to 30/08/93; no change of members (4 pages)
7 July 1993Full accounts made up to 31 March 1993 (12 pages)
7 July 1993Director resigned;new director appointed (2 pages)
7 July 1993Director resigned;new director appointed (2 pages)
7 July 1993Full accounts made up to 31 March 1993 (12 pages)
8 November 1992Return made up to 30/08/92; full list of members (7 pages)
8 November 1992Return made up to 30/08/92; full list of members (7 pages)
22 July 1992Full accounts made up to 31 March 1992 (12 pages)
22 July 1992Full accounts made up to 31 March 1992 (12 pages)
4 December 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 December 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 October 1991Full accounts made up to 31 March 1991 (13 pages)
2 October 1991Return made up to 28/06/91; no change of members (6 pages)
2 October 1991Return made up to 28/06/91; no change of members (6 pages)
2 October 1991Full accounts made up to 31 March 1991 (13 pages)
29 August 1991Return made up to 30/08/91; no change of members (6 pages)
29 August 1991Return made up to 30/08/91; no change of members (6 pages)
2 August 1991Auditor's resignation (1 page)
2 August 1991Auditor's resignation (1 page)
5 April 1991Full accounts made up to 31 March 1990 (9 pages)
5 April 1991Full accounts made up to 31 March 1990 (9 pages)
12 February 1991Return made up to 31/12/90; full list of members (4 pages)
12 February 1991Return made up to 31/12/90; full list of members (4 pages)
22 November 1989Application to commence business (3 pages)
22 November 1989Application to commence business (3 pages)
22 November 1989Certificate of authorisation to commence business and borrow (1 page)
22 November 1989Certificate of authorisation to commence business and borrow (1 page)
30 October 1989Ad 29/09/89--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
30 October 1989Ad 29/09/89--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 October 1989Accounting reference date notified as 31/03 (1 page)
25 October 1989Accounting reference date notified as 31/03 (1 page)
30 August 1989Incorporation (14 pages)
30 August 1989Incorporation (14 pages)