Tadworth
Surrey
KT20 5TP
Director Name | Hideyuki Kobayashi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 October 2000) |
Role | Managing Director |
Correspondence Address | Room 103 5545 - 2 Oba Fujisawa City Kanagawa-Pref Japan |
Secretary Name | Naoto Arase |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 01 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 3 Wessels Tadworth Surrey KT20 5TP |
Director Name | Norio Itokazu |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1998) |
Role | Manager |
Correspondence Address | 8 The Cedars Leatherhead Surrey KT22 8TH |
Secretary Name | Norio Itokazu |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 8 The Cedars Leatherhead Surrey KT22 8TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Renaissance House 32 Upper High Street Epsom Surrey KT17 4QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 18/07/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
16 November 1998 | Company name changed aims management (uk) LIMITED\certificate issued on 17/11/98 (2 pages) |
15 July 1998 | Return made up to 18/07/98; full list of members
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 July 1997 | Return made up to 18/07/97; no change of members (6 pages) |
13 May 1997 | Amended accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 August 1995 | Return made up to 18/07/95; full list of members
|
26 April 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 30 aylesbury street london EC1R 0ER (1 page) |