Naka Ku
Yokohama 231 0862
Kanagawa
Japan
Director Name | Mr Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 31 Bassingham Road London Se18 |
Secretary Name | Colin Gail Wane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Mr David George Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Lester Petch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LA |
Secretary Name | Mr David George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Turnover | £4,180,000 |
Net Worth | £10,554,000 |
Cash | £13,999,000 |
Current Liabilities | £19,844,000 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 26 February 2017 (overdue) |
---|
25 April 2007 | Notice of discharge of Administration Order (4 pages) |
---|---|
29 March 2007 | Order of court to wind up (3 pages) |
23 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2006 (3 pages) |
23 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
7 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2006 (3 pages) |
7 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2006 | Notice of completion of voluntary arrangement (7 pages) |
6 December 2005 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (3 pages) |
24 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (3 pages) |
8 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages) |
21 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 35 saint thomas street london SE1 9SN (1 page) |
2 January 2000 | Notice of result of meeting of creditors (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 106 leadenhall street 6TH floor london EC3A 4AA (1 page) |
15 October 1999 | Notice of Administration Order (1 page) |
15 October 1999 | Administration Order (4 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
8 February 1999 | Return made up to 12/02/99; full list of members
|
4 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
6 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
20 January 1998 | Us$ nc 11000000/21000000 10/09/97 (1 page) |
20 January 1998 | Us$ nc 10000000/11000000 06/06/97 (1 page) |
20 January 1998 | Ad 09/06/97--------- us$ si 1000000@1=1000000 us$ ic 10000000/11000000 (2 pages) |
20 January 1998 | Us$ nc 0/10000000 22/04/97 (1 page) |
20 January 1998 | Ad 22/04/97--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages) |
20 January 1998 | Ad 11/09/97--------- us$ si 10000000@1=10000000 us$ ic 11000000/21000000 (2 pages) |
9 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 April 1997 | New director appointed (2 pages) |
2 April 1997 | Company name changed woodgarden LIMITED\certificate issued on 03/04/97 (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Incorporation (14 pages) |