Totsuka-Ku
Yokohama
244-0802
Japan
Secretary Name | Yayoi Brison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | Hirado 4-5-23 Totsuka-Ku Yokohama 244-0802 Japan |
Director Name | Yayoi Brison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | Third Floor 11 Belgrave Gardens London NW8 0QY |
Secretary Name | Stuart Alexander Brison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Third Floor 11 Belgrave Gardens London NW8 0QY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14 Saint Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (4 pages) |
21 March 2013 | Application to strike the company off the register (4 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
4 January 2013 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
18 September 2012 | Registered office address changed from 45 Norland Square London W11 4PZ on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 45 Norland Square London W11 4PZ on 18 September 2012 (2 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Annual return made up to 2 June 2010 (14 pages) |
23 November 2010 | Annual return made up to 2 June 2010 (14 pages) |
23 November 2010 | Annual return made up to 2 June 2010 (14 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Return made up to 02/06/08; full list of members (10 pages) |
31 March 2009 | Return made up to 02/06/08; full list of members (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 02/06/07; no change of members (6 pages) |
3 January 2008 | Return made up to 02/06/07; no change of members (6 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
17 February 2007 | Return made up to 02/06/06; full list of members (6 pages) |
17 February 2007 | Return made up to 02/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
17 September 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
17 September 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 14 st georges road london NW11 0LR (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 14 st georges road london NW11 0LR (1 page) |
4 July 2002 | Return made up to 02/06/02; full list of members
|
4 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
9 July 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 July 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
30 October 2000 | Company name changed stuart brison LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed stuart brison LIMITED\certificate issued on 31/10/00 (2 pages) |
6 July 2000 | Full accounts made up to 30 June 2000 (7 pages) |
6 July 2000 | Full accounts made up to 30 June 2000 (7 pages) |
31 May 2000 | Return made up to 02/06/00; full list of members (6 pages) |
31 May 2000 | Return made up to 02/06/00; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 June 1999 (7 pages) |
6 July 1999 | Full accounts made up to 30 June 1999 (7 pages) |
27 May 1999 | Return made up to 02/06/99; full list of members (6 pages) |
27 May 1999 | Return made up to 02/06/99; full list of members
|
29 September 1998 | Registered office changed on 29/09/98 from: oriel buildings 10 margaret street london W1N 7LF (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: oriel buildings 10 margaret street london W1N 7LF (1 page) |
19 August 1998 | Ad 30/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
4 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
11 June 1996 | Incorporation (13 pages) |