Company NameNihon-Europe Management Limited
Company StatusDissolved
Company Number03143675
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Gleed
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutwood
St. Peters Road
Hayling Island
Hampshire
PO11 0RX
Secretary NameMrs Jean Mary Gleed
NationalityBritish
StatusClosed
Appointed30 December 2005(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleSecretary
Correspondence AddressNutwood
St Peters Road
Hayling Island
Hampshire
PO11 0RX
Director NameMichael Brittain
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSales And Marketing Consultant
Correspondence Address31 The Avenue
Clevedon
North Somerset
BS21 7DZ
Secretary NameDenise Brittain
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Avenue
Clevedon
North Somerset
BS21 7DZ
Director NameAlan Franklin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address83 Chiltley Way
Liphook
Hampshire
GU30 7HE
Secretary NameJean Mary Franklin
NationalityBritish
StatusResigned
Appointed30 November 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address83 Chiltley Way
Liphook
Hampshire
GU30 7HE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSuite 16 Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 February 2006Return made up to 14/01/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (1 page)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 March 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
13 January 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
15 February 2001Registered office changed on 15/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page)
15 February 2001Return made up to 04/01/01; full list of members (6 pages)
4 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 2000Return made up to 04/01/00; full list of members (6 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
6 January 2000Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1997 (5 pages)
2 March 1999Return made up to 04/01/99; no change of members (4 pages)
15 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1997Delivery ext'd 3 mth 31/03/97 (1 page)
14 March 1997Return made up to 04/01/97; full list of members (6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: new gallery house 6 vigo street london W1X 1AH (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Ad 04/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 17 city business centre lower road london. SE16 1AA. (1 page)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1996£ nc 10000/1000000 04/01/96 (1 page)
10 January 1996Memorandum and Articles of Association (13 pages)
4 January 1996Incorporation (11 pages)