5-4-24 Ala Groce Bl
Minami Aoyama
Minato-Ku Tokyo
Foreign
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 February 2007) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Alain Storme |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Waterside Stud Ashbourne County Meath Irish |
Director Name | Mr Gerard Ussher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Waterside Stud Ashbourne County Meath Irish |
Director Name | Dr Harry Sweeney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Machikare Farm 141 5 Toyosato Monbetsu Cho 059 21 Sarugun Hokkaido Japan Foreign |
Director Name | Mr Fumio Sawamura |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | Gallery And Company 5-4-24 Ala Groce B1 Minami Aoyama Minato-Ku Tokyo Japan |
Director Name | Masuo Hosokawa |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 4 2 3 Shibuaya Shibuaya Tokyo I50 0002 Foreign |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | St James Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1997) |
Correspondence Address | Fifth Floor New Gallery House 6 Vigo Street London W1X 1AH |
Registered Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Application for striking-off (1 page) |
16 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
28 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
13 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: fifth floor new gallery house 6 vigo street london W1X 1AH (2 pages) |
10 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
14 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Full accounts made up to 30 September 1998 (7 pages) |
22 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1997 (7 pages) |
9 June 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
30 June 1999 | Return made up to 02/05/99; full list of members (5 pages) |
30 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
21 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
8 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 April 1997 | Return made up to 02/05/96; full list of members (6 pages) |
6 April 1997 | New secretary appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1995 | Accounting reference date notified as 30/09 (1 page) |
2 May 1995 | Incorporation (16 pages) |