Dusseldorf
40549
Director Name | Kazuyasu Noguchi |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 5-2-7 Honcho Iwatsuli-City Saitama Japan |
Director Name | Shoji Kono |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Director & Chairman |
Correspondence Address | 2-126 Nakamaru Kitamoto Saitama Foreign Japan |
Director Name | Kenji Nakagawa |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Deputy Managing Director |
Correspondence Address | 7 - Chome 17 - 11 Takinogawa Kita - Ku Tokyo Foreign |
Secretary Name | Kenji Nakagawa |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 07 December 2004(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 7 - Chome 17 - 11 Takinogawa Kita - Ku Tokyo Foreign |
Director Name | Michael Grenville Cheadle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | Susumu Hishikawa |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 2-49-18 Juno Cho Omiya Saitama Japan |
Director Name | Shoji Kono |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Director & Chairman |
Correspondence Address | 2-126 Nakamaru Kitamoto Saitama Foreign Japan |
Secretary Name | Michael Grenville Cheadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 April 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 October 2006 | Dissolved (1 page) |
---|---|
28 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o hillier hopkins LLP st martins house 31 - 35 clarendon road, watford herts WD17 1JF (1 page) |
22 November 2005 | Declaration of solvency (3 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 May 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Return made up to 28/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 May 2004 (10 pages) |
24 January 2005 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 28/04/04; full list of members
|
14 May 2004 | Secretary resigned (1 page) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members
|
9 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
1 June 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
21 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
7 February 2002 | Ad 27/12/01--------- £ si 500000@1=500000 £ ic 230000/730000 (2 pages) |
30 October 2001 | Ad 11/06/01--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages) |
30 October 2001 | Resolutions
|
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
4 October 2000 | Particulars of mortgage/charge (7 pages) |
25 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
8 May 2000 | New director appointed (2 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
22 May 1998 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 28/04/97; full list of members (5 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Resolutions
|
27 January 1997 | Auditor's resignation (1 page) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
29 June 1995 | £ nc 1000/2000000 21/06/95 (1 page) |
29 June 1995 | Ad 21/06/95--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: victoria square victoria street st albans hertfordshire AL1 5BB (1 page) |
29 June 1995 | Memorandum and Articles of Association (16 pages) |
29 June 1995 | Accounting reference date notified as 31/12 (1 page) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Resolutions
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: binder hamlyn victoria square victoria street st albans hertfordshire AL1 5BB (1 page) |
12 May 1995 | Secretary resigned;new director appointed (4 pages) |
28 April 1995 | Incorporation (32 pages) |