Company NameTakano Trading Limited
Company StatusDissolved
Company Number03356888
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NameNorthstrong Construction Limited

Business Activity

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

Directors

Director NameSatoshi Takano
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusClosed
Appointed27 October 1997(6 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address20 The Grove
Edgware
Middlesex
HA8 9QB
Secretary NameMitsue Takano
NationalityBritish
StatusClosed
Appointed27 October 1997(6 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address20 The Grove
Edgware
Middlesex
HA8 9QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 The Grove
Edgware
Middlesex
HA8 9QB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,772
Cash£3,830
Current Liabilities£29,142

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
18 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 January 2009Return made up to 21/04/08; full list of members (3 pages)
19 January 2009Return made up to 21/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 July 2007Registered office changed on 03/07/07 from: 29 ambrose avenue london NW11 9AP (1 page)
3 July 2007Return made up to 21/04/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 29 ambrose avenue london NW11 9AP (1 page)
3 July 2007Return made up to 21/04/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
11 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
11 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
9 May 2005Return made up to 21/04/05; full list of members (2 pages)
9 May 2005Return made up to 21/04/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 May 2003Return made up to 21/04/03; full list of members (6 pages)
28 May 2003Return made up to 21/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
9 April 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
8 January 2001Full accounts made up to 30 April 2000 (7 pages)
8 January 2001Full accounts made up to 30 April 2000 (7 pages)
19 May 2000Return made up to 21/04/00; full list of members (6 pages)
19 May 2000Return made up to 21/04/00; full list of members (6 pages)
26 October 1999Full accounts made up to 30 April 1999 (9 pages)
26 October 1999Full accounts made up to 30 April 1999 (9 pages)
27 April 1999Return made up to 21/04/99; no change of members (4 pages)
27 April 1999Return made up to 21/04/99; no change of members (4 pages)
1 July 1998Full accounts made up to 30 April 1998 (9 pages)
1 July 1998Full accounts made up to 30 April 1998 (9 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Memorandum and Articles of Association (11 pages)
5 November 1997Company name changed northstrong construction LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed northstrong construction LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Memorandum and Articles of Association (11 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
29 October 1997Registered office changed on 29/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 April 1997Incorporation (17 pages)