Company NameKaiwanoshima Ltd.
Company StatusDissolved
Company Number03388489
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameFellowledge & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTomoko Ochi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleMotion Picture Producer Media
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameNaohiro Kudo
NationalityJapanese
StatusClosed
Appointed26 April 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2011)
RoleFull Time Employee
Correspondence Address2-13-1-410, Shirasagi
Nakano-Ku
Tokyo
165-0035
Foreign
Secretary NameMr Joseph Quartson
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Mews
North Finchley
London
N12 9EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (2 pages)
9 February 2011Application to strike the company off the register (2 pages)
2 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(4 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(4 pages)
14 July 2010Director's details changed for Tomoko Ochi on 19 March 2010 (2 pages)
14 July 2010Director's details changed for Tomoko Ochi on 19 March 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from st pauls`s house warwick lane london EC4P 4BN (1 page)
18 March 2009Registered office changed on 18/03/2009 from st pauls`s house warwick lane london EC4P 4BN (1 page)
4 February 2009Accounts made up to 5 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
14 July 2008Return made up to 18/06/08; full list of members (3 pages)
14 July 2008Return made up to 18/06/08; full list of members (3 pages)
26 October 2007Accounts made up to 5 April 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
15 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
15 March 2007Accounts made up to 5 April 2006 (1 page)
11 September 2006Return made up to 18/06/06; full list of members (2 pages)
11 September 2006Return made up to 18/06/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
6 February 2006Accounts made up to 5 April 2005 (1 page)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Return made up to 18/06/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
17 January 2005Accounts made up to 5 April 2004 (1 page)
16 July 2004Return made up to 18/06/04; full list of members (6 pages)
16 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
24 March 2004Accounts made up to 5 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
24 October 2003Registered office changed on 24/10/03 from: 4 castle mews north finchley london N12 9EH (1 page)
24 October 2003Registered office changed on 24/10/03 from: 4 castle mews north finchley london N12 9EH (1 page)
16 July 2003Company name changed fellowledge & co LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed fellowledge & co LIMITED\certificate issued on 16/07/03 (2 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
10 January 2003Accounts made up to 5 April 2002 (2 pages)
5 July 2002Return made up to 18/06/02; full list of members (6 pages)
5 July 2002Return made up to 18/06/02; full list of members (6 pages)
12 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
7 February 2002Accounts made up to 5 April 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
7 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Registered office changed on 10/08/01 from: 4 castle mews north finchley london N12 9EH (1 page)
10 August 2001Registered office changed on 10/08/01 from: 4 castle mews north finchley london N12 9EH (1 page)
3 August 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Return made up to 18/06/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
28 December 2000Accounts made up to 5 April 2000 (2 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounts made up to 5 April 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
3 February 1999Accounts made up to 5 April 1998 (2 pages)
14 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Return made up to 18/06/98; full list of members (6 pages)
19 September 1997Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
19 September 1997Ad 18/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 1997Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
19 September 1997Ad 18/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
18 June 1997Incorporation (18 pages)