Chiswick
W4 1BB
Secretary Name | Peter Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 December 2008) |
Role | Company Director |
Correspondence Address | 82 Myddelton Avenue London N4 3FH |
Director Name | Richard Dunn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1993) |
Role | Exec Vice President |
Correspondence Address | 7 Clarence Court Pevensey Bay Pevensey East Sussex BN24 6BY |
Director Name | Hiroshi Imai |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 3-15-8 Masuodai Kashiwa-City Chiba 277 Foreign |
Director Name | Kagemasa Kozuki |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 1997) |
Role | Chairman And Md |
Correspondence Address | 1-2-20 Kagoike Doori Chuo-Ku Kobe-Shi Kyogo Japan |
Director Name | Yasuo Nishimura |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 2-7-5-207 Senrien Toyonaka-City 560 Osaka Foreign |
Secretary Name | Hidenori Irie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Flat 15 Highlawn Hall Harrow On The Hill Harrow Middlesex HA1 3NA |
Director Name | Koichiro Beppu |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | 1 Tudor Gables 5 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Kenji Hiraoka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 3-6-7 Ikejiri Setagaya-Ku Tokyo 154 |
Secretary Name | Koichiro Beppu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | 1 Tudor Gables 5 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Masanori Otani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 85 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP |
Secretary Name | Masanori Otani |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 16 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 85 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP |
Director Name | Shigeo Kodaira |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2-4-4 Minami Kauskabe-Shi Saitama 3440064 Japan |
Director Name | Yoshitaka Komiya |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heath Close Ealing London W5 3EG |
Secretary Name | Yoshitaka Komiya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heath Close Ealing London W5 3EG |
Director Name | Fumiaki Tanaka |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 5-35-602 Ronkkodaicho Nada-Ku Kobe City Hyogo 6570013 |
Registered Address | Kpmg Restructuring Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,264,269 |
Current Liabilities | £129,729 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 35 vine street london EC3N 2AA (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Declaration of solvency (3 pages) |
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
23 April 2007 | Resolutions
|
4 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
4 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 April 2007 | Re-registration of Memorandum and Articles (13 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
25 March 2007 | Return made up to 03/09/06; full list of members (7 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 November 2005 | Return made up to 03/09/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 March 2005 | Return made up to 03/09/04; full list of members (7 pages) |
27 October 2003 | Return made up to 03/09/03; full list of members (5 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 July 2003 | Company name changed konami marketing europe LIMITED\certificate issued on 01/07/03 (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 November 2002 | Return made up to 03/09/02; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (1 page) |
19 February 2002 | Auditor's resignation (1 page) |
25 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 August 2001 | Memorandum and Articles of Association (13 pages) |
12 July 2001 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 October 2000 | Return made up to 03/09/00; full list of members
|
16 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 41 vine street london EC3N 2AA (1 page) |
16 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
14 January 1999 | New director appointed (2 pages) |
4 January 1999 | Company name changed konami (uk) LIMITED\certificate issued on 04/01/99 (2 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 November 1998 | Return made up to 03/09/98; full list of members (3 pages) |
30 October 1997 | Return made up to 03/09/97; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (16 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Ad 28/02/97--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages) |
8 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Return made up to 03/09/96; full list of members (6 pages) |
15 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
19 September 1995 | Return made up to 03/09/95; full list of members (12 pages) |
31 July 1995 | Director resigned (4 pages) |
30 May 1995 | Director's particulars changed (2 pages) |
31 March 1993 | Company name changed konami (continental) LIMITED\certificate issued on 01/04/93 (2 pages) |