Company NameKaguchi Limited
Company StatusDissolved
Company Number03080923
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date2 September 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Assadour Guzelian
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleSales Executive
Correspondence Address20 Hans Crescent
London
SW1X 0LL
Director NameMrs Vivienne Guzelian
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleSales Excutive
Correspondence Address20 Hans Crescent
London
SW1X 0LL
Secretary NameMrs Vivienne Guzelian
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleSales Excutive
Correspondence Address20 Hans Crescent
London
SW1X 0LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
2 April 1997Application for striking-off (1 page)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: c/o nash broad wesson 42 upper berkeley street london W1H 8AB (1 page)
20 July 1995Secretary resigned;director resigned (6 pages)
18 July 1995Incorporation (38 pages)