Company NameDNP UK Co., Ltd.
Company StatusDissolved
Company Number02616083
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 10 months ago)
Dissolution Date16 September 2016 (7 years, 6 months ago)
Previous NamesEasyhaste Limited and DAI Nippon Printing Co. (UK) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameToshiaki Toyozumi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusClosed
Appointed12 March 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Throgmorton Street
London
EC2N 2AQ
Secretary NameToshiaki Toyozumi
StatusClosed
Appointed12 March 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 16 September 2016)
RoleCompany Director
Correspondence Address27 Throgmorton Street
London
EC2N 2AQ
Director NameKenzaburo Osawa
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 2013(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Berliner Allee
Dusseldorf
40212
Director NameTakashi Hara
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed16 April 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-1 Ichigaya, Kaga-Cho
Shinjuku-Ku
Tokyo 162-8001
Japan
Director NameAnn Elizabeth Symonds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 1991)
RoleParalegal
Correspondence Address28 Rosemont Court
Rosemont Road Acton
London
W3 9LS
Director NameMiss Michelle Claire Hugill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 1991)
RoleTrainee Solicitor
Correspondence Address135 Wandsworth High Street
London
SW18 4JB
Secretary NamePhilip Mark Abell
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 1991)
RoleCompany Director
Correspondence Address35 The Fairway
South Ruislip
Middlesex
HA4 0SP
Secretary NameMr Mark Andrew Antingham
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month after company formation)
Appointment Duration2 months (resigned 04 September 1991)
RoleCompany Director
Correspondence AddressPerivale Cottage Perivale Lane
Greenford
Middlesex
UB6 8TW
Director NameShunichi Niimi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address201 Princes Gardens
London
W3 0LT
Director NameYoshitoshi Kitajima
Date of BirthAugust 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address6-18 Nakaochiai 4-Chome
Shinjuku-Ku
Tokyo
161
Director NameHideki Fuchigami
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressNiederrhein Str 242
4000 Dusseldorf 30
Germany
Secretary NameChristopher Michael Bond
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Secretary NameShunichi Niimi
NationalityJapanese
StatusResigned
Appointed04 September 1991(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address201 Princes Gardens
London
W3 0LT
Director NameSatoshi Saruwatari
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address218 31-31 Minami Karasuyama
2 Chome Setagaya-Ku
Tokyo 157
Japan
Secretary NameChristopher Michael Bond
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Director NameTeruomi Yoshino
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 1993(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address3-5-8 Susukino
Aoba-Ku
Yokohama-Shi
225-0021
Japan
Director NameKohei Hirano
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressGrupello Strasse
Dusseldorf
40210
Director NameShinichi Yamazaki
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1996)
RoleCompany Director
Correspondence Address6 Carleton Close
Esher
Surrey
KT10 8EE
Secretary NameShinichi Yamazaki
NationalityJapanese
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1996)
RoleCompany Director
Correspondence Address6 Carleton Close
Esher
Surrey
KT10 8EE
Director NameYasuo Yashiro
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1999)
RoleSw19 8qt
Correspondence AddressFlat 16 Nairn Court
Trinity Road
London
SW19 8QT
Secretary NameYasuo Yashiro
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1999)
RoleSw19 8qt
Correspondence AddressFlat 16 Nairn Court
Trinity Road
London
SW19 8QT
Director NameKazuo Masuoka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 1999(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2003)
RoleCompany Director
Correspondence Address108 Southover
London
N12 7HD
Secretary NameKazuo Masuoka
NationalityJapanese
StatusResigned
Appointed12 March 1999(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2003)
RolePrinting
Correspondence Address108 Southover
London
N12 7HD
Director NameTakashi Ishikawa
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence AddressSchorlemer Str 102
Dusseldorf
40547
Foreign
Director NameHirotomo Fujii
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2003(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address18 Gatcombe Mews
Hanger Lane
London
W5 3HF
Secretary NameHirotomo Fujii
NationalityJapanese
StatusResigned
Appointed22 April 2003(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address18 Gatcombe Mews
Hanger Lane
London
W5 3HF
Director NameMr Yoji Yamakawa
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2008(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1408 Yamabushi Cho
366-1
Shinjuku Ku
Tokyo
162-0801
Director NameMr Kenzaburo Osawa
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 2008(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Throgmorton Street
London
EC2N 2AQ
Secretary NameMr Kenzaburo Osawa
NationalityJapanese
StatusResigned
Appointed08 December 2008(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Throgmorton Street
London
EC2N 2AQ
Director NameMr Tadashi Yamazaki
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2009(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kloster Strasse
Duesseldorf
40211
Germany
Director NameTakahiro Hamada
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2011(20 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address7th Section
1-1 Ichigaya Kagacho, 1 Chome Shinjuku-Ku
Tokyo
162-8001
Director NameKeiichi Mizoguchi
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 2014)
RoleCompany Executive
Country of ResidenceJapan
Correspondence Address1-1-1 Kagacho
Ichigaya Shinjuku-Ku
Tokyo
Japan
Director NameHirotomo Fujii
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Berliner Allee
Dusseldorf
40212
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,782,859
Gross Profit£174,275
Net Worth£596,377
Cash£602,340
Current Liabilities£474,252

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
16 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
21 August 2015Registered office address changed from 4th Floor 27 Throgmorton Street London EC2N 2AQ to 15 Canada Square London E14 5GL on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from 4th Floor 27 Throgmorton Street London EC2N 2AQ to 15 Canada Square London E14 5GL on 21 August 2015 (2 pages)
19 August 2015Appointment of a voluntary liquidator (5 pages)
19 August 2015Declaration of solvency (5 pages)
19 August 2015Declaration of solvency (5 pages)
19 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-01
(1 page)
19 August 2015Appointment of a voluntary liquidator (5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120,000
(7 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120,000
(7 pages)
13 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
13 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120,000
(7 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120,000
(7 pages)
30 April 2014Appointment of Takashi Hara as a director (2 pages)
30 April 2014Termination of appointment of Keiichi Mizoguchi as a director (1 page)
30 April 2014Termination of appointment of Keiichi Mizoguchi as a director (1 page)
30 April 2014Appointment of Takashi Hara as a director (2 pages)
4 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 December 2013Full accounts made up to 31 March 2013 (14 pages)
1 December 2013Appointment of Kenzaburo Osawa as a director (2 pages)
1 December 2013Termination of appointment of Hirotomo Fujii as a director (1 page)
1 December 2013Termination of appointment of Hirotomo Fujii as a director (1 page)
1 December 2013Appointment of Kenzaburo Osawa as a director (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
27 February 2013Appointment of Hirotomo Fujii as a director (2 pages)
27 February 2013Termination of appointment of Tadashi Yamazaki as a director (1 page)
27 February 2013Termination of appointment of Tadashi Yamazaki as a director (1 page)
27 February 2013Appointment of Hirotomo Fujii as a director (2 pages)
24 July 2012Full accounts made up to 31 March 2012 (16 pages)
24 July 2012Full accounts made up to 31 March 2012 (16 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Takahiro Hamada as a director (1 page)
25 April 2012Termination of appointment of Takahiro Hamada as a director (1 page)
25 April 2012Appointment of Keiichi Mizoguchi as a director (2 pages)
25 April 2012Appointment of Keiichi Mizoguchi as a director (2 pages)
12 April 2012Appointment of Toshiaki Toyozumi as a secretary (2 pages)
12 April 2012Termination of appointment of Kenzaburo Osawa as a director (1 page)
12 April 2012Termination of appointment of Kenzaburo Osawa as a secretary (1 page)
12 April 2012Appointment of Toshiaki Toyozumi as a director (2 pages)
12 April 2012Termination of appointment of Kenzaburo Osawa as a secretary (1 page)
12 April 2012Termination of appointment of Kenzaburo Osawa as a director (1 page)
12 April 2012Appointment of Toshiaki Toyozumi as a secretary (2 pages)
12 April 2012Appointment of Toshiaki Toyozumi as a director (2 pages)
25 August 2011Appointment of Takahiro Hamada as a director (2 pages)
25 August 2011Appointment of Takahiro Hamada as a director (2 pages)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
21 July 2011Termination of appointment of Yoji Yamakawa as a director (1 page)
21 July 2011Termination of appointment of Yoji Yamakawa as a director (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 March 2010 (16 pages)
17 August 2010Full accounts made up to 31 March 2010 (16 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Yoji Yamakawa on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Kenzaburo Osawa on 31 May 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Mr. Tadashi Yamazaki on 31 May 2010 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mr Yoji Yamakawa on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr. Tadashi Yamazaki on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Kenzaburo Osawa on 31 May 2010 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
13 August 2009Full accounts made up to 31 March 2009 (16 pages)
13 August 2009Full accounts made up to 31 March 2009 (16 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 April 2009Director appointed mr. Tadashi yamazaki (1 page)
29 April 2009Director appointed mr. Tadashi yamazaki (1 page)
19 January 2009Director appointed mr yoji yamakawa (1 page)
19 January 2009Director appointed mr yoji yamakawa (1 page)
9 December 2008Director appointed mr kenzaburo osawa (1 page)
9 December 2008Appointment terminated director hirotomo fujii (1 page)
9 December 2008Appointment terminated secretary hirotomo fujii (1 page)
9 December 2008Director appointed mr kenzaburo osawa (1 page)
9 December 2008Appointment terminated director teruomi yoshino (1 page)
9 December 2008Appointment terminated secretary hirotomo fujii (1 page)
9 December 2008Secretary appointed mr kenzaburo osawa (1 page)
9 December 2008Appointment terminated director teruomi yoshino (1 page)
9 December 2008Appointment terminated director hirotomo fujii (1 page)
9 December 2008Secretary appointed mr kenzaburo osawa (1 page)
11 August 2008Full accounts made up to 31 March 2008 (15 pages)
11 August 2008Full accounts made up to 31 March 2008 (15 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 September 2007Full accounts made up to 31 March 2007 (20 pages)
23 September 2007Full accounts made up to 31 March 2007 (20 pages)
30 July 2007Return made up to 31/05/07; full list of members (7 pages)
30 July 2007Return made up to 31/05/07; full list of members (7 pages)
20 October 2006Accounts made up to 31 March 2006 (16 pages)
20 October 2006Accounts made up to 31 March 2006 (16 pages)
4 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Accounts made up to 31 March 2005 (14 pages)
2 September 2005Accounts made up to 31 March 2005 (14 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
13 September 2004Accounts made up to 31 March 2004 (15 pages)
13 September 2004Accounts made up to 31 March 2004 (15 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 December 2003Memorandum and Articles of Association (16 pages)
23 December 2003Memorandum and Articles of Association (16 pages)
12 September 2003Company name changed dai nippon printing co. (Uk) LTD .\certificate issued on 12/09/03 (3 pages)
12 September 2003Company name changed dai nippon printing co. (Uk) LTD .\certificate issued on 12/09/03 (3 pages)
16 August 2003Accounts made up to 31 March 2003 (16 pages)
16 August 2003Accounts made up to 31 March 2003 (16 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Return made up to 31/05/03; full list of members (8 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Return made up to 31/05/03; full list of members (8 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
31 July 2002Accounts made up to 31 March 2002 (14 pages)
31 July 2002Accounts made up to 31 March 2002 (14 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
10 June 2002Return made up to 31/05/02; full list of members (8 pages)
10 June 2002Return made up to 31/05/02; full list of members (8 pages)
4 September 2001Accounts made up to 31 March 2001 (12 pages)
4 September 2001Accounts made up to 31 March 2001 (12 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Accounts made up to 31 March 2000 (12 pages)
19 December 2000Accounts made up to 31 March 2000 (12 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
24 September 1999Accounts made up to 31 March 1999 (13 pages)
24 September 1999Accounts made up to 31 March 1999 (13 pages)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Accounts made up to 31 March 1998 (15 pages)
31 January 1999Accounts made up to 31 March 1998 (15 pages)
9 June 1998Return made up to 31/05/98; full list of members (7 pages)
9 June 1998Return made up to 31/05/98; full list of members (7 pages)
30 October 1997Accounts made up to 31 March 1997 (15 pages)
30 October 1997Accounts made up to 31 March 1997 (15 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
10 June 1997Return made up to 31/05/97; full list of members (7 pages)
10 June 1997Return made up to 31/05/97; full list of members (7 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 2ND floor 15 berkeley street london W1X 5AE (1 page)
11 April 1997Registered office changed on 11/04/97 from: 2ND floor 15 berkeley street london W1X 5AE (1 page)
29 January 1997Accounts made up to 31 March 1996 (15 pages)
29 January 1997Accounts made up to 31 March 1996 (15 pages)
13 June 1996Return made up to 31/05/96; full list of members (10 pages)
13 June 1996Return made up to 31/05/96; full list of members (10 pages)
13 September 1995Accounts made up to 31 March 1995 (16 pages)
13 September 1995Accounts made up to 31 March 1995 (16 pages)
9 June 1995Accounts made up to 31 March 1994 (3 pages)
9 June 1995Accounts made up to 31 March 1994 (3 pages)
6 June 1995Director's particulars changed (4 pages)
6 June 1995Director's particulars changed (4 pages)
6 June 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 31/05/95; full list of members (16 pages)
6 June 1995Return made up to 31/05/95; full list of members (16 pages)
6 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 August 1993Full accounts made up to 31 March 1993 (14 pages)
2 August 1993Accounts made up to 31 March 1993 (14 pages)
4 January 1993Accounts made up to 31 March 1992 (11 pages)
4 January 1993Full accounts made up to 31 March 1992 (11 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1991Memorandum and Articles of Association (17 pages)
2 August 1991Memorandum and Articles of Association (17 pages)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1991Incorporation (9 pages)
31 May 1991Incorporation (9 pages)