Company NameFujitsu European Centre For Information Technology Limited
DirectorsHatsuo Murano and Akinobu Miyamoto
Company StatusDissolved
Company Number03142482
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous NameNadderline Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameHatsuo Murano
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed20 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Employee Fujitsu Limit
Correspondence Address11-5 Osawa 5-Chome
Mitaka-Shi
Tokyo 181-0015
Foreign
Secretary NameHatsuo Murano
NationalityJapanese
StatusCurrent
Appointed20 March 2004(8 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Employee Fujitsu Ltd
Correspondence Address11-5 Osawa 5-Chome
Mitaka-Shi
Tokyo 181-0015
Foreign
Director NameAkinobu Miyamoto
Date of BirthMay 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed07 September 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Employee Fujitsu Ltd
Correspondence Address3-33-205 Kamiimaizumi 2-Chome
Ebina-Shi
Kanagawa 243-0431
Japan
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameMitsuhiro Ebihara
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address105, 3-18-2 Noge
Setagaya-Ku
Tokyo 158
Japan
Director NameYoshihiro Kosaka
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 September 2004)
RoleManaging Director
Correspondence Address1004-4 Nogaya-Machi
Machida-Shi
Tokyo
195-0053
Foreign
Director NameDr Keiichiro Uchida
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address2-31-28 Hino-Chuo
Konan-Ku Yokohama-Shi
Kanagawa-Ken
2340053
Secretary NameYuichi Kurita
NationalityJapanese
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1997)
RoleCompany Director
Correspondence Address22 Harrow Fields Gardens
Harrow
Middlesex
HA1 3SN
Secretary NameDr Keiichiro Uchida
NationalityJapanese
StatusResigned
Appointed04 April 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1998)
RoleManaging Director
Correspondence Address2-31-28 Hino-Chuo
Konan-Ku Yokohama-Shi
Kanagawa-Ken
2340053
Director NameYasumasa Tomisawa
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address31 Darling House
35 Clevedon Road
East Twickenham
Middlesex
TW1 2TU
Secretary NameYoshihiro Kosaka
NationalityJapanese
StatusResigned
Appointed15 September 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2004)
RoleManaging Director
Correspondence Address1004-4 Nogaya-Machi
Machida-Shi
Tokyo
195-0053
Foreign

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2006Dissolved (1 page)
3 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2005Appointment of a voluntary liquidator (3 pages)
13 April 2005Registered office changed on 13/04/05 from: hayes park central hayes end road hayes middlesex UB4 8FE (1 page)
12 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2005Declaration of solvency (3 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
3 April 2004Full accounts made up to 31 March 2002 (17 pages)
19 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 July 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (18 pages)
10 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Registered office changed on 15/08/01 from: 2 longwalk road stockley park uxbridge middlesex UB11 1AB (1 page)
27 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Full accounts made up to 31 March 1999 (18 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Full accounts made up to 31 March 1998 (17 pages)
5 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Full accounts made up to 31 March 1997 (16 pages)
8 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
27 April 1997Ad 02/12/96--------- £ si 600000@1 (2 pages)
7 April 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Accounting reference date notified as 31/03 (1 page)
4 August 1996Ad 28/06/96--------- £ si 1000000@1=1000000 £ ic 400000/1400000 (2 pages)
12 April 1996Ad 25/03/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
27 March 1996Memorandum and Articles of Association (9 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996New secretary appointed (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996£ nc 1000/4000000 13/02/96 (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1996Company name changed nadderline LIMITED\certificate issued on 16/02/96 (2 pages)
29 December 1995Incorporation (48 pages)