Company NameHudson Soft Europe Limited
DirectorsHaruhiko Ikeda and Naoyuki Tsuji
Company StatusDissolved
Company Number02887295
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHaruhiko Ikeda
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address6 Westmount Court
Corringway Ealing
London
W5 3AE
Director NameNaoyuki Tsuji
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Correspondence Address53 Country Lain
Rolling Hills Estates
California
90274
Secretary NameSean Ronan Body
NationalityBritish
StatusCurrent
Appointed26 September 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address42 Langthorne Street
Fulham
London
SW6 6JY
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameKazuki Shibata
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressBeim Dorfgraben 9
Hamburg
22559
Secretary NameBernard Dugdale
NationalityBritish
StatusResigned
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 September 1994)
RoleCompany Director
Correspondence Address64 Bush Court
Shepherds Bush Green Shepherds Bush
London
W12 8PL

Location

Registered AddressUnit 4 Glenthorne Mews
115a Glenthorne Road
Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 January 1999Dissolved (1 page)
19 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Declaration of solvency (3 pages)
12 July 1996Appointment of a voluntary liquidator (1 page)
12 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)