Company NameNKJ Europe Ltd
DirectorDavid Daniel Ryan
Company StatusDissolved
Company Number02837456
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Previous NameNKJ Directories Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Daniel Ryan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanton Road
Barnes
London
SW13 0EX
Secretary NameDavid Daniel Ryan
NationalityBritish
StatusCurrent
Appointed30 November 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanton Road
Barnes
London
SW13 0EX
Secretary NameMs Barbara Jane Niesler
NationalityCanadian
StatusCurrent
Appointed29 August 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
100 Novello Street
London
SW6 4JB
Secretary NameFrancesca Jane Ryan
NationalityBritish
StatusResigned
Appointed28 July 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address18 St Leonards Square
London
Nw5
Director NameHon Charles Michael Cawley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address21 Usher Road
Bow
London
E3 2HA
Director NameMr Makoto Endo
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address8 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameToshio Takahashi
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressKuber
61 Ducks Hill Road
Northwood
Middlesex
HA6 2SE
Secretary NameHon Charles Michael Cawley
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 1997)
RoleCompany Director
Correspondence Address21 Usher Road
Bow
London
E3 2HA
Director NameJohn Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1998)
RoleConsultant
Correspondence Address184 Brompton Park Crescent
London
W6 7PA
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed17 April 1997(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 August 1997)
RoleConsultant
Correspondence Address184 Brompton Park Crescent
London
W6 7PA
Secretary NameHelen Gray
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleFinancial Controller
Correspondence Address44d Gunter Grove
London
SW10 0UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Blacher Associates
Monument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£747,508
Cash£141
Current Liabilities£599,011

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2003Dissolved (1 page)
2 January 2003Completion of winding up (1 page)
7 January 2002Order of court to wind up (2 pages)
2 January 2002Court order notice of winding up (2 pages)
24 October 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
17 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 5 montagu row london W1H 1AB (1 page)
21 June 2000Accounts for a small company made up to 31 March 1999 (10 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 November 1999Registered office changed on 17/11/99 from: 22 charing cross road london WC2H ohr (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Return made up to 19/07/99; no change of members (4 pages)
17 September 1999Director's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 31 March 1998 (10 pages)
14 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 December 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
7 August 1998Return made up to 19/07/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 March 1997 (15 pages)
19 May 1998Registered office changed on 19/05/98 from: 99/101 regent street london W1R 7HB (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
27 July 1997Return made up to 19/07/96; no change of members (6 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
3 June 1997Company name changed nkj directories LTD\certificate issued on 04/06/97 (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 19/07/95; no change of members (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
3 May 1995Registered office changed on 03/05/95 from: finsbury circus house 6TH floor 12-15 finsbury circus london EC2M 7EB (1 page)
11 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)