McLean
Virginia Va 22101
United States
Secretary Name | Janis Penman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 December 2011) |
Role | Attorney |
Correspondence Address | 2229 Hall Place Nw Washington Dc 20007 United States |
Director Name | Takuo Horikoshi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 13 Hills Mews Florence Road Ealing London W5 3RG |
Director Name | Shinji Iwai |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 19 The Ridings Ealing London W5 3BT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Reiko Omura |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 6-34-7 Fukasawa Setagaya-Ku Tokyo 158-0081 Foreign |
Director Name | Tatsuya Omura |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 6-34-7 Fukasawa Setagaya-Ku Tokyo 158-0081 Foreign |
Director Name | Mr Stuart Evan Horwich |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Priors Holt Bibbs Hall Lane, Ayot St. Lawrence Welwyn Hertfordshire AL6 9BY |
Secretary Name | Mrs Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Macfarlanes 10 Norwich Street London EC4A 1BD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(9 months after company formation) |
Appointment Duration | 10 years (resigned 14 May 2009) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | East Coast Hawaii Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,578,989 |
Cash | £590,307 |
Current Liabilities | £19,180 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement by Directors (1 page) |
7 January 2011 | Solvency Statement dated 28/12/10 (1 page) |
7 January 2011 | Solvency statement dated 28/12/10 (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
27 July 2009 | Appointment terminated secretary bibi ally (1 page) |
27 July 2009 | Appointment Terminated Secretary bibi ally (1 page) |
25 July 2009 | Secretary appointed janis penman (2 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2009 | Secretary appointed janis penman (2 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | 169 amending for 5 shares @ £1 dated 16/07/2009 (2 pages) |
24 July 2009 | 169 amending for 5 shares @ £1 dated 16/07/2009 (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 June 2009 | Secretary appointed bibi rahima ally (2 pages) |
23 June 2009 | Secretary appointed bibi rahima ally (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
15 June 2009 | Appointment Terminated Director reiko omura (1 page) |
15 June 2009 | Appointment Terminated Director tatsuya omura (1 page) |
15 June 2009 | Sect 519 ca 2006 aud res (1 page) |
15 June 2009 | Director appointed david john fischer (2 pages) |
15 June 2009 | Appointment terminated director tatsuya omura (1 page) |
15 June 2009 | Appointment terminated director reiko omura (1 page) |
15 June 2009 | Sect 519 ca 2006 aud res (1 page) |
15 June 2009 | Director appointed david john fischer (2 pages) |
15 June 2009 | Declaration of shares redemption:auditor's report (3 pages) |
15 June 2009 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 2009 | Appointment Terminated Secretary tjg secretaries LIMITED (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 5 new street square london EC4A 3TW (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 5 new street square london EC4A 3TW (1 page) |
14 May 2009 | Appointment terminated secretary tjg secretaries LIMITED (1 page) |
28 April 2009 | Gbp ic 15/10\27/03/09\gbp sr 5@1=5\ (2 pages) |
28 April 2009 | Gbp ic 15/10 27/03/09 gbp sr 5@1=5 (2 pages) |
22 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
26 November 2008 | Secretary's Change of Particulars / tjg secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 5 new street square london EC4A 3TW (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 5 new street square london EC4A 3TW (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
21 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
12 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
14 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
23 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
23 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
18 August 2000 | Return made up to 29/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 29/07/00; full list of members (5 pages) |
8 June 2000 | Memorandum and Articles of Association (27 pages) |
8 June 2000 | Memorandum and Articles of Association (27 pages) |
11 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 February 2000 | Company name changed volcano japan no.1 LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed volcano japan no.1 LIMITED\certificate issued on 25/02/00 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
23 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 16 st john street london EC1M 4AY (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 16 st john street london EC1M 4AY (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
21 December 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 December 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 October 1998 | Ad 07/10/98--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
13 October 1998 | Ad 07/10/98--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
29 July 1998 | Incorporation (15 pages) |
29 July 1998 | Incorporation (15 pages) |