Okayama Ken
Japan
Secretary Name | Stuart Alexander Brison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 14 Saint Georges Road London NW11 0LR |
Director Name | James Peter Vyner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 February 2000) |
Role | Uk Rep Director |
Correspondence Address | 10 Montagu Drive Leeds West Yorkshire LS8 2PD |
Secretary Name | Mr Michael Geoffrey Sorkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | The Coach House Eltoft Park Carr Lane Thorner Leeds LS14 3HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Saint Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,657 |
Cash | £5,013 |
Current Liabilities | £6,670 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
19 December 2002 | Return made up to 23/09/02; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
10 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
26 October 2000 | Return made up to 23/09/00; full list of members
|
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o gleek cadman ross 96 marsh lane leeds yorkshire LS9 8SR (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 1999 | Incorporation (21 pages) |