Company NameJapan Society Publications Limited
Company StatusDissolved
Company Number02461177
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameCapt Robert Lincoln Guy Lvo
NationalityBritish
StatusClosed
Appointed29 January 1998(8 years after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2006)
RoleExecutive Director
Correspondence AddressHazel Cottage
Weston Road Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameThe Right Hon Hugh Viscount Trenchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleBanker
Correspondence AddressStandon Lordship
Barwick Road, Standon
Ware
Hertfordshire
SG11 1PR
Director NameSir John Stainton Whitehead
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleConsultant
Correspondence AddressBracken Edge
High Pitfold
Hindhead
Surrey
GU26 6BN
Director NameMr James Garland Glendinning
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address20 Albion Street
London
W2 2AS
Director NameKenneth Buckley Hamilton Lazenby
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleConsultant
Correspondence Address52 Lily Close
St Pauls Court
London
W14 9YA
Secretary NameMr James Garland Glendinning
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address20 Albion Street
London
W2 2AS
Director NameMichael Roger Cafferey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 1998)
RoleExecutive Director
Correspondence AddressH24 Du Cane Court
Balham High Road
London
SW7 7JS
Secretary NameMichael Roger Cafferey
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 1998)
RoleExecutive Director
Correspondence AddressH24 Du Cane Court
Balham High Road
London
SW7 7JS
Director NameMs Haruko Fukuda Obe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address33 Ennismore Gardens
London
SW7 1AE
Director NameLewis Arthur Radbourne
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2001)
RoleRetired
Correspondence Address8 Bruton Close
Chislehurst
Kent
BR7 5SF

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6,276
Gross Profit-£244
Net Worth£103
Cash£271
Current Liabilities£588

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Resolutions
  • RES13 ‐ Request strike off 17/11/05
(3 pages)
30 November 2005Application for striking-off (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
14 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 February 2000Return made up to 19/01/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned;director resigned (1 page)
1 February 1998Return made up to 19/01/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 February 1997Return made up to 19/01/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
17 February 1996Return made up to 19/01/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)