London
N19 5EZ
Director Name | Tatsuko Otake |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 November 2001(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Marketing Consultant |
Correspondence Address | 3 Corinne Road London N19 5EZ |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Wolfgang Moese |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Kempen Am Wolfenberg 37 Kempen 47906 Germany Foreign |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £437,095 |
Gross Profit | £224,728 |
Net Worth | -£383,263 |
Cash | £40 |
Current Liabilities | £430,971 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 August 2003 | Statement of affairs (8 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 3 corinne road london N19 5EZ (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 101 jermyn street london SW1Y 6EE (1 page) |
9 February 2003 | Director resigned (1 page) |
19 November 2002 | Total exemption full accounts made up to 31 January 2002 (14 pages) |
14 July 2002 | New director appointed (2 pages) |
12 April 2002 | Ad 08/11/01--------- £ si 18986@1=18986 £ ic 238423/257409 (2 pages) |
12 April 2002 | Particulars of contract relating to shares (4 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 08/11/01 (1 page) |
26 February 2002 | Total exemption full accounts made up to 31 January 2001 (15 pages) |
16 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 July 2001 | Auditor's resignation (1 page) |
4 June 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
25 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
18 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 March 1999 | Company name changed lendsec LIMITED\certificate issued on 22/03/99 (2 pages) |
3 February 1999 | Return made up to 04/07/98; no change of members (4 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 100/238423 02/02/98 (1 page) |
10 February 1998 | Ad 02/02/98--------- £ si 238323@1=238323 £ ic 100/238423 (2 pages) |
8 December 1997 | Return made up to 04/07/97; full list of members (6 pages) |
28 November 1997 | New director appointed (2 pages) |
8 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 October 1996 | Particulars of mortgage/charge (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 August 1996 | Return made up to 04/07/96; no change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |