Company NameStirchley Technical Services Limited
Company StatusDissolved
Company Number03023738
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date1 July 2020 (3 years, 9 months ago)
Previous NameChantoke Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael Maurice Deann-Valentine
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed22 July 1999(4 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMichael Deann-Valentine
StatusClosed
Appointed10 July 2012(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 01 July 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael James Storey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pond End, Willow Farm Business Park
Castle Donington
Derby
DE74 2UB
Director NameMr Qing Zhang
Date of BirthMay 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed19 July 2016(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 01 July 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressTtesa PlzenskÁ 3185/5b
Praha 5
150 00
Czech Republic
Director NameMr Tsuyoshi Iwata
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2017(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameHiroyuki Isono
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleOffice Worker
Correspondence Address14 Southbrae Close
Littleover
Derby
DE23 7WD
Director NameMichiro Sakai
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1999)
RoleChairman
Correspondence AddressFlat 11 The Terraces
Queens Terrace
London
NW8 6DF
Secretary NameMasahito Kito
NationalityJapanese
StatusResigned
Appointed01 March 1995(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 28 March 1997)
RoleCompany Director
Correspondence Address37 Long Lane
Finchley
London
N3 2PS
Secretary NameSaburo Mizutani
NationalityBritish
StatusResigned
Appointed28 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 April 2000)
RoleCompany Director
Correspondence Address83 Lynton Road
Acton
London
W3 9HL
Director NameMr Ross Thomas Jowett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
88 Wood Street
London
EC2V 7DA
Director NameKenro Isogawa
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressFlat 6 30 Bracknell Gardens
Hampstead
London
NW3 7ED
Director NameMikio Kohanda
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 1998(3 years after company formation)
Appointment Duration2 years (resigned 12 April 2000)
RoleCompany Director
Correspondence Address10 Birler Lodge
63 Acacia Road
London
NW8 9BJ
Director NameMasayuki Amemiya
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2001)
RoleCompany Director
Correspondence Address66 Manor Road
Derby
Derbyshire
DE23 6BR
Director NameMasahiro Tanizeki
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 July 2002)
RoleChairman
Correspondence Address541-29 Kamoshima-Cho
Aoba-Ku
Yokohama City
Kanagawa 227-0033
Japan
Director NameKeiichi Kamiya
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address12 Berkeley Close
Littleover
Derby
Derbyshire
DE23 7TS
Secretary NameToshiyuki Yanase
NationalityJapanese
StatusResigned
Appointed26 April 2000(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressFlat 19 Hamilton House
Hall Road
London
NW8 9PN
Director NameHidetoshi Taguchi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressFlat 12 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameIeyasu Deguchi
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address38 Birchover House
Church Lane North
Darley Abbey
Derby
DE22 1EU
Director NameMr Richard John Parr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 August 2003)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressLaburnum Villa
Mill Road
Wollerton
Shropshire
TF9 3NE
Secretary NameTsutomu Fujimoto
NationalityBritish
StatusResigned
Appointed06 May 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address16 West Avenue
London
N3 1AX
Director NameKengo Suzuki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address36 Portico Road
Heatherton Village Littleover
Derby
DE23 3NJ
Director NameYuji Shinkai
Date of BirthJuly 1949 (Born 74 years ago)
StatusResigned
Appointed24 September 2004(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address68 Walsingham
St Johns Wood Park
London
NW8 6RL
Secretary NameYuji Shinkai
StatusResigned
Appointed24 September 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address68 Walsingham
St Johns Wood Park
London
NW8 6RL
Director NameAkihiro Endo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressVal Des Seigneurs 11
Woluwe St- Pierre
1150
Belgium
Director NameMr Hiroki Sawayama
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressVal De Seigneurs 9
Woluwe-St-Pierre
Brussels 1150
Foreign
Director NameMr Hiroki Nakayama
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2006(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
63 Queen Victoria Street
London
EC4N 4UA
Director NameTatsuhiko Sone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2007(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressVal Des Seigneurs 11
Woluwe - St.Pierre 1150
Brussels
Foreign
Secretary NameMr Junichi Tone
NationalityJapanese
StatusResigned
Appointed22 May 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
63 Queen Victoria Street
London
EC4N 4UA
Director NameSeiichiro Adachi
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressToyota Tsusho Europe Sa
Belgicastraat 13
1930 Zaventem
Belgium
Director NameYoshihiro Ito
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2011(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
88 Wood Street
London
EC2V 7DA
Director NameMr Shiro Tada
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
88 Wood Street
London
EC2V 7DA
Secretary NameMr Shiro Tada
NationalityJapanese
StatusResigned
Appointed01 April 2012(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Eiji Tani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6th Floor
88 Wood Street
London
EC2V 7DA

Contact

Websitewww.s-t-s.co.uk/
Telephone01952 290028
Telephone regionTelford

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£3,431,000
Gross Profit£859,000
Net Worth£2,818,000
Cash£53,000
Current Liabilities£365,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 February 2011Delivered on: 3 February 2011
Satisfied on: 31 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited.
Fully Satisfied

Filing History

1 July 2020Final Gazette dissolved following liquidation (1 page)
1 April 2020Return of final meeting in a members' voluntary winding up (7 pages)
1 August 2019Appointment of a voluntary liquidator (3 pages)
1 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
1 August 2019Declaration of solvency (5 pages)
1 August 2019Registered office address changed from 6th Floor 88 Wood Street London EC2V 7DA to 15 Canada Square London E14 5GL on 1 August 2019 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 January 2019Resolutions
  • RES13 ‐ Dividend 18/12/2018
(1 page)
3 January 2019Full accounts made up to 31 March 2018 (20 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (21 pages)
2 November 2017Full accounts made up to 31 March 2017 (21 pages)
11 April 2017Appointment of Mr. Tsuyoshi Iwata as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Shiro Tada as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Shiro Tada as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mr. Tsuyoshi Iwata as a director on 1 April 2017 (2 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (20 pages)
30 November 2016Full accounts made up to 31 March 2016 (20 pages)
29 July 2016Appointment of Mr. Qing Zhang as a director on 19 July 2016 (2 pages)
29 July 2016Termination of appointment of Yoshihiro Ito as a director on 19 July 2016 (1 page)
29 July 2016Director's details changed for Mr Shiro Tada on 19 July 2016 (2 pages)
29 July 2016Appointment of Mr. Qing Zhang as a director on 19 July 2016 (2 pages)
29 July 2016Director's details changed for Mr. Michael James Storey on 19 July 2016 (2 pages)
29 July 2016Termination of appointment of Yoshihiro Ito as a director on 19 July 2016 (1 page)
29 July 2016Director's details changed for Mr Shiro Tada on 19 July 2016 (2 pages)
29 July 2016Director's details changed for Mr. Michael James Storey on 19 July 2016 (2 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 800,000
(6 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 800,000
(6 pages)
8 September 2015Full accounts made up to 31 March 2015 (20 pages)
8 September 2015Full accounts made up to 31 March 2015 (20 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 800,000
(6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 800,000
(6 pages)
1 October 2014Termination of appointment of Eiji Tani as a director on 1 October 2014 (1 page)
1 October 2014Director's details changed for Yoshihiro Ito on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Eiji Tani as a director on 1 October 2014 (1 page)
1 October 2014Director's details changed for Yoshihiro Ito on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Yoshihiro Ito on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Eiji Tani as a director on 1 October 2014 (1 page)
6 September 2014Full accounts made up to 31 March 2014 (19 pages)
6 September 2014Full accounts made up to 31 March 2014 (19 pages)
28 May 2014Director's details changed for Yoshihiro Ito on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Yoshihiro Ito on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Yoshihiro Ito on 1 May 2014 (2 pages)
9 May 2014Appointment of Mr. Michael Storey as a director (2 pages)
9 May 2014Termination of appointment of Ross Jowett as a director (1 page)
9 May 2014Termination of appointment of Ross Jowett as a director (1 page)
9 May 2014Appointment of Mr. Michael Storey as a director (2 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 800,000
(5 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 800,000
(5 pages)
16 August 2013Full accounts made up to 31 March 2013 (19 pages)
16 August 2013Full accounts made up to 31 March 2013 (19 pages)
1 July 2013Appointment of Mr. Eiji Tani as a director (2 pages)
1 July 2013Appointment of Mr. Eiji Tani as a director (2 pages)
26 June 2013Termination of appointment of Seiichiro Adachi as a director (1 page)
26 June 2013Termination of appointment of Seiichiro Adachi as a director (1 page)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 November 2012Registered office address changed from 5Th Floor 63 Queen Victoria Street London EC4N 4UA on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 5Th Floor 63 Queen Victoria Street London EC4N 4UA on 20 November 2012 (1 page)
13 July 2012Full accounts made up to 31 March 2012 (17 pages)
13 July 2012Full accounts made up to 31 March 2012 (17 pages)
10 July 2012Termination of appointment of Shiro Tada as a secretary (1 page)
10 July 2012Termination of appointment of Shiro Tada as a secretary (1 page)
10 July 2012Appointment of Michael Deann-Valentine as a secretary (1 page)
10 July 2012Appointment of Michael Deann-Valentine as a secretary (1 page)
28 May 2012Appointment of Mr. Shiro Tada as a director (2 pages)
28 May 2012Appointment of Mr. Shiro Tada as a director (2 pages)
26 May 2012Appointment of Mr. Shiro Tada as a secretary (1 page)
26 May 2012Appointment of Mr. Shiro Tada as a secretary (1 page)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Termination of appointment of Junichi Tone as a secretary (1 page)
22 May 2012Director's details changed for Yoshihiro Ito on 1 April 2012 (2 pages)
22 May 2012Termination of appointment of Junichi Tone as a secretary (1 page)
22 May 2012Termination of appointment of Junichi Tone as a director (1 page)
22 May 2012Termination of appointment of Junichi Tone as a director (1 page)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 March 2011 (19 pages)
4 July 2011Full accounts made up to 31 March 2011 (19 pages)
10 May 2011Appointment of Yoshihiro Ito as a director (3 pages)
10 May 2011Appointment of Yoshihiro Ito as a director (3 pages)
26 April 2011Termination of appointment of Hiroki Nakayama as a director (1 page)
26 April 2011Termination of appointment of Hiroki Nakayama as a director (1 page)
2 March 2011Director's details changed for Michael Maurice Deann Valentine on 20 February 2011 (2 pages)
2 March 2011Director's details changed for Michael Maurice Deann Valentine on 20 February 2011 (2 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr. Hiroki Nakayama on 20 February 2011 (2 pages)
1 March 2011Director's details changed for Mr. Hiroki Nakayama on 20 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Junichi Tone on 20 February 2011 (1 page)
1 March 2011Director's details changed for Ross Jowett on 20 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Junichi Tone on 20 February 2011 (2 pages)
1 March 2011Director's details changed for Ross Jowett on 20 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Junichi Tone on 20 February 2011 (1 page)
1 March 2011Director's details changed for Mr Junichi Tone on 20 February 2011 (2 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Appointment of Seiichiro Adachi as a director (3 pages)
16 August 2010Appointment of Seiichiro Adachi as a director (3 pages)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
5 August 2010Termination of appointment of Hiroki Sawayama as a director (1 page)
5 August 2010Termination of appointment of Hiroki Sawayama as a director (1 page)
8 April 2010Termination of appointment of Yuji Shinkai as a director (1 page)
8 April 2010Termination of appointment of Yuji Shinkai as a director (1 page)
8 April 2010Director's details changed for Ross Jowett on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ross Jowett on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ross Jowett on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
14 July 2009Full accounts made up to 31 March 2009 (17 pages)
14 July 2009Full accounts made up to 31 March 2009 (17 pages)
30 March 2009Return made up to 20/02/09; full list of members (7 pages)
30 March 2009Return made up to 20/02/09; full list of members (7 pages)
24 March 2009Nc inc already adjusted 07/01/09 (1 page)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Nc inc already adjusted 07/01/09 (1 page)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Ad 17/03/09\gbp si 750000@1=750000\gbp ic 50000/800000\ (3 pages)
24 March 2009Ad 17/03/09\gbp si 750000@1=750000\gbp ic 50000/800000\ (3 pages)
27 August 2008Appointment terminate, director and secretary yuji shinkai logged form (1 page)
27 August 2008Appointment terminate, director and secretary yuji shinkai logged form (1 page)
26 August 2008Appointment terminated director tatsuhiko sone (1 page)
26 August 2008Director and secretary appointed junichi tone (2 pages)
26 August 2008Appointment terminated director tatsuhiko sone (1 page)
26 August 2008Director and secretary appointed junichi tone (2 pages)
5 June 2008Full accounts made up to 31 March 2008 (17 pages)
5 June 2008Full accounts made up to 31 March 2008 (17 pages)
12 May 2008Return made up to 20/02/08; no change of members (9 pages)
12 May 2008Return made up to 20/02/08; no change of members (9 pages)
31 March 2008Director and secretary's change of particulars / yuji shinkai / 25/03/2008 (1 page)
31 March 2008Director and secretary's change of particulars / yuji shinkai / 25/03/2008 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 7TH floor 140 london wall london EC2Y 5DN (1 page)
31 January 2008Registered office changed on 31/01/08 from: 7TH floor 140 london wall london EC2Y 5DN (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
20 June 2007Full accounts made up to 31 March 2007 (17 pages)
20 June 2007Full accounts made up to 31 March 2007 (17 pages)
1 March 2007Return made up to 20/02/07; full list of members (9 pages)
1 March 2007Return made up to 20/02/07; full list of members (9 pages)
24 July 2006Full accounts made up to 31 March 2006 (17 pages)
24 July 2006Full accounts made up to 31 March 2006 (17 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
27 February 2006Return made up to 20/02/06; full list of members (9 pages)
27 February 2006Return made up to 20/02/06; full list of members (9 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 June 2005Full accounts made up to 31 March 2005 (17 pages)
22 June 2005Full accounts made up to 31 March 2005 (17 pages)
14 June 2005Return made up to 20/02/05; full list of members (9 pages)
14 June 2005Return made up to 20/02/05; full list of members (9 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
19 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 March 2004Return made up to 20/02/04; full list of members (8 pages)
5 March 2004Return made up to 20/02/04; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
12 May 2003Full accounts made up to 31 December 2002 (24 pages)
12 May 2003Full accounts made up to 31 December 2002 (24 pages)
22 March 2003Auditor's resignation (2 pages)
22 March 2003Auditor's resignation (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 6TH floor united kingdom house 180 oxford street london W1D 1DT (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6TH floor united kingdom house 180 oxford street london W1D 1DT (1 page)
4 March 2003Return made up to 20/02/03; full list of members (8 pages)
4 March 2003Return made up to 20/02/03; full list of members (8 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
21 August 2002Auditor's resignation (2 pages)
21 August 2002Auditor's resignation (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001Director resigned (2 pages)
25 April 2001Director resigned (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
12 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
12 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
9 June 2000Full accounts made up to 31 December 1999 (16 pages)
9 June 2000Full accounts made up to 31 December 1999 (16 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
8 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 20/02/99; no change of members (6 pages)
29 March 1999Return made up to 20/02/99; no change of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 20/02/98; full list of members (6 pages)
30 June 1998Return made up to 20/02/98; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
23 December 1997Full accounts made up to 31 December 1996 (13 pages)
23 December 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 June 1997Return made up to 20/02/97; full list of members (6 pages)
19 June 1997Return made up to 20/02/97; full list of members (6 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
25 February 1996Return made up to 20/02/96; full list of members (6 pages)
25 February 1996Registered office changed on 25/02/96 from: 4TH floor 150 holborn london EC1N 2NS (1 page)
25 February 1996Registered office changed on 25/02/96 from: 4TH floor 150 holborn london EC1N 2NS (1 page)
25 February 1996Return made up to 20/02/96; full list of members (6 pages)
29 March 1995Memorandum and Articles of Association (20 pages)
29 March 1995Memorandum and Articles of Association (20 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: aquis court 31 fishpool street st albans herts. AL3 4RF (1 page)
23 March 1995New secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: aquis court 31 fishpool street st albans herts. AL3 4RF (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Ad 02/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 March 1995Ad 02/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)
20 February 1995Incorporation (26 pages)
20 February 1995Incorporation (26 pages)