London
W8 5PP
Director Name | Jonathan Mark Paget Lakin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 years after company formation) |
Appointment Duration | 4 years (closed 10 October 2006) |
Role | CEO |
Correspondence Address | 21a Parsons Green London SW6 7EY |
Director Name | Mr Mark Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 years after company formation) |
Appointment Duration | 4 years (closed 10 October 2006) |
Role | CEO |
Correspondence Address | 4 Park Avenue South London N8 8LT |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2002(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2006) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Tomoshige Matsuura |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 728 Shimomo Cho Ise City 516 0003 Mie Prefecture Japan |
Director Name | Noboru Inoue |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 19-11 Shibamoshita-Cho Katsura Nishikyo-Ku Kyoto Kyoto G158o77 Scotland |
Director Name | Shin Ichi Sawada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 3-1-25-301 Moto Azabu Minato Ku Tokyo 106oo46 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Rosenblatt Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2002) |
Correspondence Address | 9-13 St Andrew Street London NW3 2YB |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£97,692 |
Cash | £5,443 |
Current Liabilities | £103,404 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 06/10/04; full list of members (4 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
7 June 2004 | Ad 23/05/03--------- £ si 494203@1 (2 pages) |
7 June 2004 | Statement of affairs (9 pages) |
4 May 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
10 March 2004 | Return made up to 06/10/03; full list of members (8 pages) |
16 January 2004 | Certificate of authorisation to commence business and borrow (1 page) |
16 January 2004 | Application to commence business (2 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
16 December 2002 | Return made up to 06/10/02; full list of members (6 pages) |
8 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Amended full accounts made up to 31 October 2001 (14 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Ad 31/10/01--------- £ si 455797@1=455797 £ ic 50000/505797 (2 pages) |
31 October 2002 | £ nc 100000/1000000 31/10/01 (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: kensington square house 12-14 ansdell street london W8 5TR (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
7 May 2002 | Ad 28/02/00--------- £ si 49998@1 (2 pages) |
2 April 2002 | Full accounts made up to 31 October 2000 (14 pages) |
20 March 2002 | Amending 882R ad 28/02/02 (2 pages) |
14 March 2002 | Ad 28/02/00--------- £ si 49998@1 (2 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
16 February 2001 | Return made up to 06/10/00; full list of members (7 pages) |
10 October 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Nc inc already adjusted 09/02/00 (1 page) |
11 February 2000 | Company name changed alsfield PLC\certificate issued on 11/02/00 (2 pages) |
6 October 1999 | Incorporation (31 pages) |