Company NameKazuko Limited
DirectorsKazuko Quinn and Jason Earl Carthy
Company StatusDissolved
Company Number03820133
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKazuko Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleManageress Of Restuarant
Correspondence Address5 Chester Court
Monks Drive
London
W3 0EF
Secretary NameKazuko Quinn
NationalityJapanese
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleManageress Of Restuarant
Correspondence Address5 Chester Court
Monks Drive
London
W3 0EF
Director NameJason Earl Carthy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(3 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address58 Banstock Road
London
HA8 9JQ
Director NameHiroyoshi Arai
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCatering
Correspondence Address30 St Marys Crescent
Hendon
London
NW4 4LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£301,470
Gross Profit£199,993
Net Worth£49,761
Cash£11,802
Current Liabilities£67,903

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 June 2005Dissolved (1 page)
11 March 2005Return of final meeting of creditors (1 page)
21 July 2003Registered office changed on 21/07/03 from: 51 the mall ealing london W5 3TA (2 pages)
16 July 2003Appointment of a liquidator (1 page)
13 March 2003Order of court to wind up (2 pages)
6 March 2003Court order notice of winding up (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
11 March 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
21 February 2002Registered office changed on 21/02/02 from: abacus house manor road ealing london W13 0AS (1 page)
20 June 2001Registered office changed on 20/06/01 from: 283 green lanes london N13 4XS (2 pages)
21 September 2000Return made up to 05/08/00; full list of members (6 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 August 1999Incorporation (16 pages)