Company NameJapan 21
Company StatusDissolved
Company Number02518664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1990(33 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameThe Japan Festival Fund Ltd.

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWalter Richard Large
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
GL53 7AS
Wales
Director NameChristopher Thomas Bremner Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Norland Square
London
W11 4PU
Secretary NameShuko Noguchi
NationalityJapanese
StatusClosed
Appointed27 May 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address23 Butts Close
Aynho
Banbury
Oxfordshire
OX17 3AE
Director NameDr George Cunningham Olcott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 May 2009)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address40 Granhams Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JX
Director NameMr Paul Stephen Dimond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 05 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Westminster Gardens
Marsham Street
London
SW1P 4JD
Director NameLord Robert Temple Armstrong Of Ilminster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords
London
SW1A 0PW
Director NameSir Henry Arthur Hugh Cortazzi
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1995)
RoleCompany Director
Correspondence AddressBallsocks
Vines Cross
Heathfield
E Sussex
TN21 9ET
Director NameSir Ian Bruce Hope Hunter
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 1992)
RoleImprejario & Company Director
Correspondence Address48 Hyde Park Gate
London
SW7 5DU
Director NameThe Right Hon The Lord Charles Patrick Fleeming Jenkin Of Roding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 1992)
RoleChairman Of Friends Provident Life Office
Correspondence AddressHome Farm
Matching Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AS
Director NameAndrew Graham Stewart McCallum
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressMedleys Farm
High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 April 2002)
RoleCompany Director
Correspondence Address37 Gloucester Walk
London
W8 4HY
Secretary NameMr Norman Patrick Dadd
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHart Cottage
Coombe
Wotton Under Edge
Gloucestershire
GL12 7ND
Wales
Director NameChristopher McMahon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
Burleigh Lane
Minchinhampton
Stroud
GL5 2PQ
Wales
Director NameLewis Arthur Radbourne
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(5 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 November 2004)
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£91,653
Net Worth£224,436
Cash£231,725
Current Liabilities£7,588

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2007Partial exemption accounts made up to 30 September 2006 (18 pages)
2 August 2007Annual return made up to 05/07/07 (2 pages)
22 December 2006Secretary's particulars changed (1 page)
21 July 2006Annual return made up to 05/07/06 (2 pages)
15 June 2006Partial exemption accounts made up to 30 September 2005 (16 pages)
9 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
28 July 2005Annual return made up to 05/07/05 (2 pages)
16 June 2005New director appointed (2 pages)
14 June 2005Partial exemption accounts made up to 30 September 2004 (16 pages)
22 February 2005Auditor's resignation (1 page)
30 December 2004Director resigned (1 page)
20 July 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2004Full accounts made up to 30 September 2003 (17 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
28 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2003Full accounts made up to 30 September 2002 (14 pages)
17 September 2002New director appointed (4 pages)
2 July 2002Director resigned (1 page)
16 April 2002Full accounts made up to 30 September 2001 (15 pages)
14 August 2001Full accounts made up to 30 September 2000 (14 pages)
20 July 2001Annual return made up to 05/07/01 (4 pages)
11 July 2000Annual return made up to 05/07/00 (4 pages)
23 March 2000Full accounts made up to 30 September 1999 (14 pages)
23 July 1999Annual return made up to 05/07/99 (9 pages)
15 March 1999Full accounts made up to 30 September 1998 (15 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
10 August 1998Annual return made up to 05/07/98 (4 pages)
16 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
11 December 1997Full accounts made up to 31 March 1997 (16 pages)
22 July 1997Annual return made up to 05/07/97 (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (14 pages)
28 June 1996Annual return made up to 05/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Registered office changed on 12/03/96 from: 6TH floor, morley house, 314/322 regent street london W1R 5AH (1 page)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 July 1990Incorporation (35 pages)