Company NameJapanese Kitchenware Company Limited
Company StatusDissolved
Company Number03679280
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Jayesh Natwarbhai Patel
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address74 Moreland Court
Finchley Road
London
NW2 2TP
Director NameAngela Mary Dawood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 1 1 Prince Of Wales Terrace
London
W8 5PG
Director NameMajid Siddique Dawood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 1 Prince Of Wales Terrace
London
W8 5PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Andrew Miller & Co
110 Gloucester Avenue
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,951
Cash£390
Current Liabilities£46,783

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 April 2005Strike-off action suspended (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2004Strike-off action suspended (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
26 April 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Return made up to 04/12/01; full list of members (6 pages)
19 April 2001Ad 14/12/00--------- £ si [email protected]=6000 £ ic 54000/60000 (2 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2001Ad 14/12/00-14/12/00 £ si [email protected]=53998 £ ic 2/54000 (2 pages)
11 April 2001£ nc 25000/9775000 14/12/00 (1 page)
10 April 2001S-div 14/12/00 (1 page)
27 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Return made up to 04/12/00; full list of members (6 pages)
27 March 2000Return made up to 04/12/99; full list of members (6 pages)
25 October 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
12 October 1999Registered office changed on 12/10/99 from: c/o freeman & partners 30 st james's street, london SW1A 1HB (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
4 December 1998Incorporation (21 pages)