1 Woodfield Road Ealing
London
W5 1SL
Director Name | Mr Kazuo Kato |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 24 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 1998) |
Role | Secretary |
Correspondence Address | 79 Maxwell Gardens Orpington Kent BR6 9QT |
Director Name | Mr Hiromi Marutani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 24 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 23 Heathview Court 70 Wimbledon Parkside London |
Director Name | Shigeo Okinaka |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 24 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 1998) |
Role | President |
Correspondence Address | 2196-458 Hirai Hinodemachi Nishitama-Gun Tokyo 19001 |
Secretary Name | Mehmet Hamit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 57 Tylney Road Bromley Kent BR1 2RJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor East Commonwealth House 2 Chalkhill Road,Hammersmith London W6 8DW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | £ nc 1000/1900 24/04/96 (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
1 May 1996 | Company name changed taiwold LIMITED\certificate issued on 02/05/96 (2 pages) |
28 March 1996 | Incorporation (16 pages) |