Company NameNakamura Properties (U.K.) Limited
Company StatusDissolved
Company Number03132152
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Junko Nakamura
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT
Director NameMr Kazuyuki Nakamura
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT
Secretary NameMrs Junko Nakamura
NationalityJapanese
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address108 Ballards Lane
Finchley Central
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
5 December 2003Return made up to 29/11/03; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2001Return made up to 29/11/01; full list of members (6 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 29/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Return made up to 29/11/99; full list of members (6 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Return made up to 29/11/98; no change of members (4 pages)
5 February 1998Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/98
(4 pages)
29 January 1998Accounts for a small company made up to 30 November 1996 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
8 January 1997Return made up to 29/11/96; full list of members (6 pages)
29 November 1995Incorporation (22 pages)