Company NameDEES Of Croydon Limited
Company StatusDissolved
Company Number03378179
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameBurginhall 984 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBin Haga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed17 May 2004(6 years, 11 months after company formation)
Appointment Duration3 years (closed 05 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusClosed
Appointed15 March 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleAccountant
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameHiroshi Kubo
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed24 November 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2007)
RoleManager
Correspondence Address37a Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMakoto Sato
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressTutujigaoka Haim 403
2-13-3 Shibazaki
Chofu Shi
Tokyo
Japan
Director NameKiyomi Machida
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1997(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 14 September 1998)
RoleCompany Director
Correspondence Address1-23-12 Miharadni
Nerima-Ku
Tokyo
Foreign
Director NameKyoji Kamiya
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Secretary NameKyoji Kamiya
NationalityJapanese
StatusResigned
Appointed05 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Director NameKoichi Usui
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed14 September 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Director NameToru Araki
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1999(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 June 2000)
RoleManager
Correspondence Address4-28-10 Zenpukuji Suginami-Ku
Tokyo
Japan
Foreign
Director NameHideto Asada
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleManager
Correspondence Address36 Riddlesdown Avenue
Purley
Surrey
CR8 1JJ
Secretary NameKoichi Usui
NationalityJapanese
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Director NameKuniharu Nakamura
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2000(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleGeneral Manager
Correspondence Address2-5-2-905 Kamiyoga
Setagaya-Ku
Tokyo
158-0098
Foreign
Director NameMasataka Takanishi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2005)
RoleManager
Correspondence Address4 Boxford Close
Selsdon
South Croydon
CR2 8SY
Director NameToru Ozaki
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2006)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameToru Ozaki
NationalityJapanese
StatusResigned
Appointed17 May 2004(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 15 March 2005)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressDove House 113 Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 February 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
12 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 30/05/05; full list of members (7 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Full accounts made up to 31 December 2003 (5 pages)
7 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 30/05/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
2 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/06/99
(4 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
(1 page)
23 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
(1 page)
23 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
(1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
19 December 1997Company name changed burginhall 984 LIMITED\certificate issued on 22/12/97 (2 pages)
30 May 1997Incorporation (30 pages)