Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Naoya Tsurumi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 05 July 2002(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 18 March 2003) |
Role | Chief Operating Officer |
Correspondence Address | 2837 Mariposa Drive Burlingame California 94010 Foreign |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Compay Director |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Corporation Street London E15 3HB |
Director Name | Mr Malcolm Myer Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House The Avenue Radlett Hertfordshire WD7 7DW |
Secretary Name | Rachel Anne Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 34c Barnsbury Road Islington London N1 0HD |
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Director Name | Kazutoshi Miyake |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 7 Park Lane Richmond Surrey TW9 2RA |
Registered Address | Canberra House 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2002 | Application for striking-off (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
22 May 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
28 August 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
21 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
23 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
4 October 1995 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |