Amsterdam
1083 Gm
Foreign
Director Name | Eiji Ogawa |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 20 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Eiji Ogawa |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 20 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Office Worker |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Yoshimichi Hase |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Liebigstrasse 40,60323 Frankfurt Am Main Foreign |
Director Name | Tetsuo Hotchi |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Senior Manager |
Correspondence Address | A-308, 4-5-15, Okamoto Higashi Nada-Ku Koube-Shi Hyougo 6580072 |
Director Name | Akihiro Ohkata |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 330 Grandil Gakugeidai 6-20-5 Shimouma Setagaya-Ku Tokyo 1540002 |
Director Name | Shingo Suzuki |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Avenue Road Pinner Middlesex HA5 3HA |
Director Name | Naoto Takano |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 13-18 1-Chome Okamoto Higashinada-Ku Kobe Hyogo 6580072 Foreign |
Secretary Name | Shingo Suzuki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Avenue Road Pinner Middlesex HA5 3HA |
Director Name | Yoshihisa Sonobe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Manager |
Correspondence Address | 5-15 Okamoto 4-Chome Higashinada-Ku Kobe Hyogo 658-0072 Japan |
Director Name | Eiichiro Kaneko |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Liebigstrasse 40 60323 Frankfurt Am Main Foreign |
Director Name | Kuniaki Kutsukake |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 109-4 Sashiougi-Ryo-Bessho Omiya Saitama-Ken 331-0073 Japan |
Director Name | Hiroshi Furukawa |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | Deux Mille 203 2-23-8 Nishihara Shibuya-Ku Tokyo 151-0066 Foreign |
Director Name | Sadayoshi Asano |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2003) |
Role | Managing Director |
Correspondence Address | Van Leijenberghlaan 38 1082gm Amsterdam The Netherlands |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £301,000 |
Net Worth | £44,989,000 |
Cash | £8,000 |
Current Liabilities | £1,144,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
4 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Appointment of a voluntary liquidator (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Declaration of solvency (6 pages) |
19 June 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
19 June 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 June 2006 | Re-registration of Memorandum and Articles (12 pages) |
19 June 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 June 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 June 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: berkeley square house berkeley square london W1J 6BD (1 page) |
7 June 2006 | Director resigned (1 page) |
30 May 2006 | Application for reregistration from PLC to private (1 page) |
30 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2006 | Re-registration of Memorandum and Articles (12 pages) |
30 May 2006 | Resolutions
|
12 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members
|
5 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Ad 07/05/04--------- £ si 3854700@1=3854700 £ ic 59985010/63839710 (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Return made up to 15/10/03; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: portland house stag place london SW1E 5RS (1 page) |
22 November 2001 | Location of register of members (1 page) |
9 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
25 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | £ nc 50000000/70000000 14/12/00 (1 page) |
25 January 2001 | Ad 14/12/00--------- £ si 16466118@1=16466118 £ ic 43518892/59985010 (2 pages) |
10 November 2000 | Return made up to 15/10/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | New director appointed (2 pages) |
9 February 2000 | Nc inc already adjusted 16/12/99 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Registered office changed on 09/02/00 from: 7-8 conduit street london W1R 9TG (1 page) |
9 February 2000 | Ad 16/12/99--------- £ si 34488091@1=34488091 £ ic 9030801/43518892 (2 pages) |
25 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Application for reregistration from private to PLC (1 page) |
22 October 1999 | Auditor's report (1 page) |
22 October 1999 | Declaration on reregistration from private to PLC (1 page) |
22 October 1999 | Auditor's statement (1 page) |
22 October 1999 | Balance Sheet (2 pages) |
22 October 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 October 1999 | Re-registration of Memorandum and Articles (13 pages) |
15 October 1999 | Incorporation (22 pages) |