Company NameJapan Properties Limited
Company StatusDissolved
Company Number03762717
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 week after company formation)
Appointment Duration9 years, 11 months (closed 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 14 April 2009)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration5 years (closed 14 April 2009)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed06 May 1999(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed06 May 1999(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,735
Current Liabilities£19,735

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 29/04/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 29/04/05; full list of members (2 pages)
20 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 July 2004New director appointed (1 page)
29 June 2004Return made up to 29/04/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Return made up to 29/04/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2003Director resigned (1 page)
5 February 2003Director resigned (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (2 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 May 2000Return made up to 29/04/00; full list of members (6 pages)
11 May 1999Registered office changed on 11/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
29 April 1999Incorporation (16 pages)