Croydon
Surrey
CR0 5DD
Director Name | Takehiro Hashimoto |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 04 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Manager |
Correspondence Address | 1-11-8 Azamino-Minami Aoba-Ku Yokoyama Kana Gawa Japan |
Director Name | Yoshiaki Nagashima |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 26 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Manager |
Correspondence Address | 195 Princes Gardens Acton London W3 0LT |
Secretary Name | Yoshiaki Nagashima |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 26 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Manager |
Correspondence Address | 195 Princes Gardens Acton London W3 0LT |
Director Name | Stephen Leslie Foster |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Charlton Park Lane Charlton London SE7 8QT |
Director Name | Dominic Lewis Pritchard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Trainee Solictor |
Correspondence Address | 20 Clarendon Gardens Little Venice London W9 1AZ |
Secretary Name | Dominic Lewis Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Trainee Solictor |
Correspondence Address | 20 Clarendon Gardens Little Venice London W9 1AZ |
Director Name | Isamu Akiyama |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 39 Hervey Close London N3 2HG |
Director Name | Yoshimasa Ogino |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 35-9 Ohmuro 1874-238 Kashiwa-Shi Chiba 277 |
Secretary Name | Isamu Akiyama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 39 Hervey Close London N3 2HG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £153,884,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 May 2003 | Dissolved (1 page) |
---|---|
19 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | C/O re chnage of liq (8 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 2000 | Declaration of solvency (3 pages) |
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: c/o itochu corporation 76 shoe lane london EC4A 3JB (1 page) |
4 January 2000 | Resolutions
|
14 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
9 November 1998 | Auditor's resignation (1 page) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | Memorandum and Articles of Association (11 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 76 shoe lane london EC4A 3JB (1 page) |
5 September 1997 | Ad 28/08/97--------- £ si 45000000@1=45000000 £ ic 109/45000109 (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
9 May 1997 | Ad 17/04/97--------- £ si 107@1 (2 pages) |
2 May 1997 | Ad 17/04/97--------- £ si 107@1=107 £ ic 2/109 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: kempson house 35/37 camomile street london EC3A 7AN (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | £ nc 100/110 17/04/97 (1 page) |
1 May 1997 | Ad 18/04/97--------- au$ si 275000000@1=275000000 au$ ic 0/275000000 (2 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | £ nc 110/150000110 18/04/97 (1 page) |
1 May 1997 | Memorandum and Articles of Association (11 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
25 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 April 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 83 leonard street london EC2A 4OS (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |