Company NameWAKO (London) Nominee Limited
Company StatusDissolved
Company Number02721644
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameYasuhiro Shimanuki
NationalityBritish
StatusClosed
Appointed30 June 1999(7 years after company formation)
Appointment Duration2 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address36 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NameHiromichi Tomiyama
Date of BirthMay 1954 (Born 70 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 18 September 2001)
RoleStock Broker
Correspondence Address60 Lynton Road
London
W3 9HW
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Toshikazu Katsukata
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed08 July 1992(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 04 June 1993)
RoleStockbroker
Correspondence Address9 Buckland Crescent
London
NW3 5DH
Director NameMr Jo Sasaki
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed08 July 1992(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 1995)
RoleStockbroker
Correspondence Address15 York Terrace West
London
NW1 4QA
Secretary NameMr Toshikazu Katsukata
NationalityJapanese
StatusResigned
Appointed08 July 1992(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 04 June 1993)
RoleStockbroker
Correspondence Address9 Buckland Crescent
London
NW3 5DH
Director NameShigeo Sekita
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 1993(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1999)
RoleStock Broker
Correspondence Address88 Haven Green Court
Haven Green
London
W5 2UY
Secretary NameShigeo Sekita
NationalityJapanese
StatusResigned
Appointed04 June 1993(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1998)
RoleStockbroker
Correspondence Address88 Haven Green Court
Haven Green
London
W5 2UY
Director NameMr Masami Hattori
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1995(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1998)
RoleStock-Broker
Correspondence Address1c Albany Street
London
NW1 4BT
Secretary NameDr Jerome Moriyama
NationalityJapanese
StatusResigned
Appointed25 March 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleInvestment Bankr
Correspondence Address18 Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor Hasilwood House
60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£53

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
19 May 2000Return made up to 24/05/00; full list of members (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
5 July 1999Return made up to 24/05/99; full list of members (5 pages)
5 July 1999Registered office changed on 05/07/99 from: level 4 155 bishopsgate london EC2M 3YX (1 page)
12 March 1999Location of register of members (non legible) (1 page)
12 March 1999Location of register of members (1 page)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
17 June 1997Full accounts made up to 31 March 1997 (9 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1996Return made up to 24/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1996Full accounts made up to 31 March 1996 (8 pages)
25 July 1995Director resigned;new director appointed (2 pages)