London
W3 8NY
Director Name | Sanae Matsunaga |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 February 2007) |
Role | Director Exporter |
Correspondence Address | 24 Petersfield Road London W3 8NY |
Director Name | Kasumi Matsunaga |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 31 January 2005(9 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 06 February 2007) |
Role | Marketing Manager |
Correspondence Address | 24 Petersfield Road London W3 8NY |
Director Name | Mr Ian John Jacobs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1997) |
Role | Managing Director |
Correspondence Address | 32 Bartholomew Drive Harold Wood Romford Essex RM3 0WB |
Secretary Name | Mr Ian John Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1996) |
Role | Managing Director |
Correspondence Address | 32 Bartholomew Drive Harold Wood Romford Essex RM3 0WB |
Director Name | Hiroshi Fujieda |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 2-12-13-101 Ohashi Meguro-Ku Tokyo Japan |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Beaufort Gardens London NW4 3QN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
27 October 2000 | Accounts made up to 31 March 2000 (9 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: clerk's well house 20 britton street london EC1M 5NQ (1 page) |
21 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
8 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 08/02/97; no change of members
|
23 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Secretary resigned (1 page) |
29 November 1996 | Return made up to 08/02/96; full list of members (5 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Ad 27/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |