Twickenham
Middlesex
TW1 2PF
Director Name | Kazumi Suzuki |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 311-1-401 Mamedo-Chou Kohoku-Ku Yokohama-Shi 222-0032 Japan |
Secretary Name | Shoichi Sano |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3a Cambridge Park Twickenham Middlesex TW1 2PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Auditor's resignation (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 3A cambridge park east twickenham middlesex TW1 2PF (1 page) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of solvency (3 pages) |
17 October 2001 | Res re specie (1 page) |
8 June 2001 | Return made up to 24/03/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: park shot house 5 kew road richmond surrey TW9 2PR (1 page) |
7 June 2001 | Resolutions
|
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
27 April 2000 | Ad 24/03/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
27 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 March 2000 | Incorporation (19 pages) |