Company NameJapan Office Service UK Limited
Company StatusDissolved
Company Number02477511
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameYutaka Kusakabe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address4 39 14 Denenchofu Ota Ku
Tokyo
Japan
Secretary NameMrs Midori Kusakabe
NationalityJapanese
StatusClosed
Appointed14 May 1992(2 years, 2 months after company formation)
Appointment Duration8 years (closed 06 June 2000)
RoleCompany Director
Correspondence Address4-39-14 Denenchofu
Ota-Ku
Tokyo
Foreign
Director NameMr Katsutoshi Ocho
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address333 South Alameda Street
Los Angeles California
Foreign
Director NameMr Tsutomo Sato
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address145 Kamiodanaka
Nakahara-Ku Kawasakishi
Foreign
Director NameMr Toshihiko Sugiura
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address131 West 23rd Street
New York N Y
Foreign
Secretary NameMr Philip Mark Abell
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Vine Street
London
EC3N 2AA

Location

Registered AddressSuite 102
Business Design Centre
52 Upper Street Islington
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
8 September 1999Return made up to 06/03/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Return made up to 06/03/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 March 1996Return made up to 06/03/96; no change of members (4 pages)
15 March 1996Registered office changed on 15/03/96 from: 38 homer street london W1H 1HL (1 page)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
12 April 1995Return made up to 06/03/95; no change of members (4 pages)