Charlbury
Chipping Norton
OX7 3PS
Director Name | Toshio Yoshida |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 1-32-25 Kashiwara Minami-Ku Fukuoka-City Japan Foreign |
Director Name | Mr Kunizou Tokumine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Secretary Name | Mr Kunizou Tokumine |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Toshio Yoshida |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 33 Snowdon Drive London NW9 7RF |
Director Name | Katsu Yoshino |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 58 Addison Way London NW11 6QP |
Director Name | Mr Tadaharu Iizuka |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 1999(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 March 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Scrubbitts Square Radlett WD7 8JR |
Director Name | Jane Heather Harari |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Squires Lane London N3 2AD |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Michitaka Koike |
---|---|
Status | Resigned |
Appointed | 03 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 135/141 Cannon Street London EC4N 5BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5th Floor 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 September 1998 | Delivered on: 10 October 1998 Persons entitled: Standard Wharf (No 2) Classification: Rent deposit deed Secured details: £2,037.50 due or to become due from the company to the chargee under the terms of the deed. Particulars: The rent deposit and deposit balance. See the mortgage charge document for full details. Outstanding |
25 January 1995 | Delivered on: 28 January 1995 Satisfied on: 12 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Harari as a director on 16 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Harari as a director on 16 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
20 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
17 February 2017 | Director's details changed for Mr Tadaharu Iizuka on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Tadaharu Iizuka on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Kunizou Kunikura Tokumine on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Kunizou Kunikura Tokumine on 17 February 2017 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 September 2008 | Company name changed japan centre food LTD.\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed japan centre food LTD.\certificate issued on 16/09/08 (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 May 2008 | Director appointed jane harari (1 page) |
16 May 2008 | Director appointed jane harari (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Location of register of members (1 page) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 12/01/06; full list of members (5 pages) |
13 March 2006 | Return made up to 12/01/06; full list of members (5 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 March 2005 | Return made up to 12/01/05; no change of members (4 pages) |
22 March 2005 | Return made up to 12/01/05; no change of members (4 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 January 2004 | Return made up to 12/01/04; no change of members (4 pages) |
17 January 2004 | Return made up to 12/01/04; no change of members (4 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 April 2003 | Return made up to 12/01/03; full list of members (6 pages) |
8 April 2003 | Return made up to 12/01/03; full list of members (6 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
23 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 January 2001 | Company name changed japan natural LTD.\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | Company name changed japan natural LTD.\certificate issued on 12/01/01 (2 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 May 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 May 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
11 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (3 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 January 1997 | Return made up to 12/01/97; no change of members
|
31 January 1997 | Return made up to 12/01/97; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 12/01/96; no change of members
|
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 12/01/96; no change of members
|
18 February 1996 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 March 1995 | Return made up to 12/01/95; full list of members (6 pages) |
10 March 1995 | Return made up to 12/01/95; full list of members (6 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1994 | Ad 12/01/94--------- £ si 15998@1=15998 £ ic 20002/36000 (2 pages) |
14 October 1994 | Ad 19/01/94--------- £ si 20000@1 (2 pages) |
14 October 1994 | Ad 19/01/94--------- £ si 20000@1 (2 pages) |
14 October 1994 | Ad 12/01/94--------- £ si 15998@1=15998 £ ic 20002/36000 (2 pages) |
12 January 1994 | Incorporation (7 pages) |
12 January 1994 | Incorporation (7 pages) |