Company NameSumicorp Properties Limited
Company StatusDissolved
Company Number02523949
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNakaki Yoshida
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusCurrent
Appointed19 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence Address4-19-43 Tamagawa Gakuen
Machida-Shi
Tokyo 194
Japan
Director NameShingo Arima
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleDirector General Manager Sumit
Correspondence Address4-7-11-102 Kasuya
Setagaya-Ku Tokyo 157
Japan
Foreign
Director NameHiromi Yanagisawa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleGeneral Manager
Correspondence Address18 Henfield Road
Wimbledon
London
SW19 3HU
Director NameTadashi Hirano
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusCurrent
Appointed15 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence Address61 Chesterfield House
Chesterfield Gardens
London
W1Y 5TD
Director NameKentaro Imanishi
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed15 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence Address5-44-11-316 Sakuragaoka
Setagaya-Ku
Tokyo 156
Japan
Director NameYoshihiro Mitsui
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusCurrent
Appointed15 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence AddressRoom 207 Nell Gwynne House
Sloane Avenue
London
SW3 3AX
Secretary NameYoshihiro Mitsui
NationalityJapanese
StatusCurrent
Appointed15 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence AddressRoom 207 Nell Gwynne House
Sloane Avenue
London
SW3 3AX
Director NameKunihiko Matvsoka
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressSun-Light Pastoral 1-A-1410
3-296 Shin-Matsudo
Matsudo City
Chiba-Ken 270
Japan
Director NameKunio Ohsawa
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 1994)
RoleManager
Correspondence AddressKamishakujii-Heim 2-501
4-1 Shakujiidai Nerima-Ku
Tokyo 177
Foreign
Secretary NameNakaki Yoshida
NationalityJapanese
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address66 Sandall Road
Ealing
London
W5 1JB
Director NameAkihiro Inoue
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1994)
RoleGeneral Manager
Correspondence Address22 Disraeli Close
Chiswick
London
W4 5JW
Director NameTakao Saso
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1995)
RoleManaging Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Director NameAlternate Director Nagamichi Sengoku
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1994)
RoleDeputy General Manager
Correspondence Address708-50 Ozenji
Asad-Ku
Kawasaki Gm
Kanagawa Prefelnas
Japan
Director NameMasaomi Bando
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 1994(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1994)
RoleGeneral Manager (Sumitomo Corp
Correspondence Address4-201 Ookurayama Heim 902-0 Mamedo-
Chou Kouhoku-Ku Yokohama-Shi
Kanagawa-Ken Japan222
Director NameTakehiko Kinoshita
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 1994(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 May 1995)
RoleGeneral Manager Overseas Real
Correspondence Address1-27 -1-902 Kichijojiminamicho
Musashino-Shi Tokyo
Japan
Foreign
Director NameYoshihiro Mitsui
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 1994(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 May 1995)
RoleManager Overseas Real Estate
Correspondence Address2-20-6-301 Taira Miyamae Ku
Kawasaki Shi Kanagawa
Japan
Foreign

Location

Registered AddressCedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1996Dissolved (1 page)
8 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
19 October 1995Registered office changed on 19/10/95 from: level 5 vintners' place 68 upper thames street london. EC4V 3BJ (1 page)
17 October 1995Ordres re assets (2 pages)
17 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Exres re power of liquidator (2 pages)
17 October 1995Declaration of solvency (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New secretary appointed (2 pages)