Naka Ku
Yokohama 231 0862
Kanagawa
Japan
Director Name | Harry Georg Groenert |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 November 2008) |
Role | Company Director |
Correspondence Address | 8 Holland Park Court Holland Park Gardens London W11 3TH |
Director Name | Mr Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Agent |
Correspondence Address | 31 Bassingham Road London Se18 |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Mr David George Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Lester Petch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LA |
Secretary Name | Mr David George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99,436 |
Cash | £271,347 |
Current Liabilities | £56,201 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2008 | Return of final meeting of creditors (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: countymark house 2ND floor 50 regent street london W1R 6LP (1 page) |
18 October 2001 | Appointment of a liquidator (1 page) |
26 July 2001 | Return made up to 05/06/01; no change of members (7 pages) |
25 July 2001 | Order of court to wind up (2 pages) |
23 July 2001 | Court order notice of winding up (2 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 7TH floor 106 leadenhall street london EC3A 4AA (1 page) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Ad 27/07/99--------- us$ si 40000@1=40000 us$ ic 300000/340000 (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | Return made up to 05/06/99; full list of members
|
21 June 1999 | Director's particulars changed (1 page) |
24 December 1998 | Ad 21/12/98--------- us$ si 250000@1=250000 us$ ic 50998/300998 (2 pages) |
8 December 1998 | Ad 04/12/98--------- us$ si 49998@1=49998 us$ ic 1000/50998 (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (3 pages) |
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page) |
29 June 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (14 pages) |