Company NameKCE Europe
Company StatusDissolved
Company Number02536443
CategoryPrivate Unlimited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Dissolution Date1 December 2008 (15 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJamie Ingram
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 December 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address79 Southfield Road
Chiswick
W4 1BB
Secretary NamePeter Stone
NationalityBritish
StatusClosed
Appointed27 February 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 December 2008)
RoleCompany Director
Correspondence Address82 Myddelton Avenue
London
N4 3FH
Director NameRichard Dunn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1993)
RoleExec Vice President
Correspondence Address7 Clarence Court
Pevensey Bay
Pevensey
East Sussex
BN24 6BY
Director NameHiroshi Imai
Date of BirthAugust 1932 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address3-15-8 Masuodai
Kashiwa-City
Chiba 277
Foreign
Director NameKagemasa Kozuki
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 1997)
RoleChairman And Md
Correspondence Address1-2-20 Kagoike Doori
Chuo-Ku
Kobe-Shi
Kyogo
Japan
Director NameYasuo Nishimura
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address2-7-5-207 Senrien
Toyonaka-City 560
Osaka
Foreign
Secretary NameHidenori Irie
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressFlat 15 Highlawn Hall
Harrow On The Hill
Harrow
Middlesex
HA1 3NA
Director NameKoichiro Beppu
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 1996)
RoleManaging Director
Correspondence Address1 Tudor Gables
5 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameKenji Hiraoka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1995)
RoleCompany Director
Correspondence Address3-6-7 Ikejiri
Setagaya-Ku
Tokyo
154
Secretary NameKoichiro Beppu
NationalityBritish
StatusResigned
Appointed23 February 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 1996)
RoleManaging Director
Correspondence Address1 Tudor Gables
5 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMasanori Otani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed16 January 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address85 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Secretary NameMasanori Otani
NationalityJapanese
StatusResigned
Appointed16 January 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address85 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Director NameShigeo Kodaira
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2-4-4 Minami
Kauskabe-Shi
Saitama
3440064
Japan
Director NameYoshitaka Komiya
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heath Close
Ealing
London
W5 3EG
Secretary NameYoshitaka Komiya
NationalityJapanese
StatusResigned
Appointed16 June 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heath Close
Ealing
London
W5 3EG
Director NameFumiaki Tanaka
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address5-35-602 Ronkkodaicho Nada-Ku
Kobe City
Hyogo
6570013

Location

Registered AddressKpmg Restructuring
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,264,269
Current Liabilities£129,729

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 35 vine street london EC3N 2AA (1 page)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2007Declaration of solvency (3 pages)
3 May 2007Appointment of a voluntary liquidator (1 page)
23 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2007Application for reregistration from LTD to UNLTD (2 pages)
4 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
4 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
4 April 2007Re-registration of Memorandum and Articles (13 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2007Declaration of assent for reregistration to UNLTD (1 page)
25 March 2007Return made up to 03/09/06; full list of members (7 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
8 November 2005Return made up to 03/09/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
8 March 2005Return made up to 03/09/04; full list of members (7 pages)
27 October 2003Return made up to 03/09/03; full list of members (5 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
1 July 2003Company name changed konami marketing europe LIMITED\certificate issued on 01/07/03 (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (17 pages)
6 November 2002Return made up to 03/09/02; full list of members (7 pages)
15 August 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
25 October 2001Full accounts made up to 31 March 2001 (16 pages)
25 October 2001Return made up to 03/09/01; full list of members (6 pages)
1 August 2001Memorandum and Articles of Association (13 pages)
12 July 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (17 pages)
2 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
16 November 1999Registered office changed on 16/11/99 from: 41 vine street london EC3N 2AA (1 page)
16 November 1999Return made up to 03/09/99; full list of members (6 pages)
14 January 1999New director appointed (2 pages)
4 January 1999Company name changed konami (uk) LIMITED\certificate issued on 04/01/99 (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (17 pages)
9 November 1998Return made up to 03/09/98; full list of members (3 pages)
30 October 1997Return made up to 03/09/97; full list of members (5 pages)
30 October 1997Full accounts made up to 28 February 1997 (16 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Ad 28/02/97--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
8 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Return made up to 03/09/96; full list of members (6 pages)
15 September 1996Full accounts made up to 29 February 1996 (14 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
3 October 1995Full accounts made up to 28 February 1995 (14 pages)
19 September 1995Return made up to 03/09/95; full list of members (12 pages)
31 July 1995Director resigned (4 pages)
30 May 1995Director's particulars changed (2 pages)
31 March 1993Company name changed konami (continental) LIMITED\certificate issued on 01/04/93 (2 pages)