Company NameE&Y UK (Japan Consulting) Limited
Company StatusDissolved
Company Number03435950
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Previous NameE & Y Japan (Consulting) Limited

Business Activity

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

Directors

Director NameJohn Daniel Kelly
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressLawnside Mecrut Road
Brockenhurst
Hampshire
SO42 7TD
Secretary NameJulie Mangan
NationalityBritish
StatusCurrent
Appointed27 June 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address49 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameMaurice Anthony Abell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCEO
Correspondence Address21 Saint Regis Heights
Firecrest Drive
London
NW3 7NE
Director NameChristine Mary Hodgson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Correspondence Address23 Chaddesley Glen
Poole
Dorset
BH13 7PB
Secretary NameBarbican Secretaries (Corporation)
StatusCurrent
Appointed12 September 1997(same day as company formation)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Director NameMr Tone Vincent Howard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunelm House
Wentworth Close
Long Ditton
Surrey
KT6 5DY
Director NameNicholas Charles Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Homefield Road
London
W4 2LN
Director NameMr David Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£148,156
Current Liabilities£499,277

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2002Declaration of solvency (3 pages)
21 February 2002Liquidators powers (1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (3 pages)
20 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
24 July 2001Secretary resigned (1 page)
4 June 2001Auditor's resignation (1 page)
18 October 2000Return made up to 12/09/00; full list of members (6 pages)
5 September 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 October 1999Return made up to 12/09/99; full list of members (9 pages)
26 October 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 30 June 1998 (8 pages)
14 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Return made up to 12/09/98; full list of members (7 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Ad 16/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998Director resigned (1 page)
22 January 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
16 September 1997Company name changed e & y japan (consulting) LIMITED\certificate issued on 16/09/97 (2 pages)