Company NameTeijin Holdings UK
Company StatusDissolved
Company Number03862329
CategoryPrivate Unlimited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorio Otsuki
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusClosed
Appointed16 May 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 13 May 2008)
RoleGeneral Manager
Correspondence AddressLeijenberghlaan 38
Amsterdam
1083 Gm
Foreign
Director NameEiji Ogawa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed20 February 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Secretary NameEiji Ogawa
NationalityJapanese
StatusClosed
Appointed20 February 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleOffice Worker
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameYoshimichi Hase
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressLiebigstrasse 40,60323
Frankfurt Am Main
Foreign
Director NameTetsuo Hotchi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSenior Manager
Correspondence AddressA-308, 4-5-15, Okamoto
Higashi Nada-Ku
Koube-Shi
Hyougo
6580072
Director NameAkihiro Ohkata
Date of BirthAugust 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleExecutive Officer
Correspondence Address330 Grandil Gakugeidai
6-20-5 Shimouma
Setagaya-Ku
Tokyo
1540002
Director NameShingo Suzuki
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleManager
Correspondence Address16 Avenue Road
Pinner
Middlesex
HA5 3HA
Director NameNaoto Takano
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address13-18 1-Chome Okamoto
Higashinada-Ku
Kobe
Hyogo 6580072
Foreign
Secretary NameShingo Suzuki
NationalityJapanese
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleManager
Correspondence Address16 Avenue Road
Pinner
Middlesex
HA5 3HA
Director NameYoshihisa Sonobe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleManager
Correspondence Address5-15 Okamoto 4-Chome
Higashinada-Ku
Kobe
Hyogo 658-0072
Japan
Director NameEiichiro Kaneko
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressLiebigstrasse 40 60323
Frankfurt Am Main
Foreign
Director NameKuniaki Kutsukake
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2001(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address109-4 Sashiougi-Ryo-Bessho
Omiya
Saitama-Ken 331-0073
Japan
Director NameHiroshi Furukawa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressDeux Mille 203
2-23-8 Nishihara Shibuya-Ku
Tokyo
151-0066
Foreign
Director NameSadayoshi Asano
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2002(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2003)
RoleManaging Director
Correspondence AddressVan Leijenberghlaan 38
1082gm Amsterdam
The Netherlands
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£301,000
Net Worth£44,989,000
Cash£8,000
Current Liabilities£1,144,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2008Liquidators statement of receipts and payments (5 pages)
4 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2006Declaration of solvency (6 pages)
19 June 2006Application for reregistration from LTD to UNLTD (2 pages)
19 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 June 2006Re-registration of Memorandum and Articles (12 pages)
19 June 2006Declaration of assent for reregistration to UNLTD (2 pages)
19 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 June 2006Registered office changed on 13/06/06 from: berkeley square house berkeley square london W1J 6BD (1 page)
7 June 2006Director resigned (1 page)
30 May 2006Application for reregistration from PLC to private (1 page)
30 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2006Re-registration of Memorandum and Articles (12 pages)
30 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2005Return made up to 15/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
16 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Ad 07/05/04--------- £ si 3854700@1=3854700 £ ic 59985010/63839710 (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Secretary resigned;director resigned (1 page)
18 November 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
6 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Registered office changed on 02/06/02 from: portland house stag place london SW1E 5RS (1 page)
22 November 2001Location of register of members (1 page)
9 November 2001Return made up to 15/10/01; full list of members (6 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
26 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
25 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Director's particulars changed (1 page)
25 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 January 2001£ nc 50000000/70000000 14/12/00 (1 page)
25 January 2001Ad 14/12/00--------- £ si 16466118@1=16466118 £ ic 43518892/59985010 (2 pages)
10 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000New director appointed (2 pages)
9 February 2000Nc inc already adjusted 16/12/99 (2 pages)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000Registered office changed on 09/02/00 from: 7-8 conduit street london W1R 9TG (1 page)
9 February 2000Ad 16/12/99--------- £ si 34488091@1=34488091 £ ic 9030801/43518892 (2 pages)
25 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1999Application for reregistration from private to PLC (1 page)
22 October 1999Auditor's report (1 page)
22 October 1999Declaration on reregistration from private to PLC (1 page)
22 October 1999Auditor's statement (1 page)
22 October 1999Balance Sheet (2 pages)
22 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1999Re-registration of Memorandum and Articles (13 pages)
15 October 1999Incorporation (22 pages)