Shibuya-Ku 150-0001
Tokyo 1500001
Japan
Director Name | Ryoji Oba |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 05 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 November 2003) |
Role | Music Producer Director |
Correspondence Address | 23 Banchi Minami-Cho Shiniyuku-Ku Tokyo 162 0836 Foreign |
Secretary Name | Ryoji Oba |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 05 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 November 2003) |
Role | Music Producer Director |
Correspondence Address | 23 Banchi Minami-Cho Shiniyuku-Ku Tokyo 162 0836 Foreign |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £244 |
Gross Profit | -£193 |
Net Worth | -£2,698 |
Cash | £2,026 |
Current Liabilities | £5,007 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2003 | Application for striking-off (1 page) |
15 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
27 June 2001 | Return made up to 15/04/01; full list of members
|
13 June 2000 | Accounts made up to 31 August 1999 (11 pages) |
7 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 19 wetherby mansions earls court square london SW5 9BH (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Accounts made up to 31 August 1998 (10 pages) |
12 April 1999 | Return made up to 15/04/99; no change of members
|
2 July 1998 | Accounts made up to 31 August 1997 (9 pages) |
16 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
31 May 1997 | Accounts made up to 31 August 1996 (12 pages) |
11 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (11 pages) |
22 April 1996 | Return made up to 15/04/96; full list of members
|
13 April 1996 | Return made up to 16/04/95; full list of members
|
26 June 1995 | Registered office changed on 26/06/95 from: flat 3 8,collingham place london SW5 0PY (1 page) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
30 October 1991 | New secretary appointed;new director appointed (2 pages) |
20 September 1991 | New director appointed (2 pages) |
16 April 1991 | Incorporation (16 pages) |