Tsurumi Ku
Yokohama Shi
Kanagawa Ken 230 0074
Japan
Secretary Name | Mr Bob Timbello |
---|---|
Status | Closed |
Appointed | 10 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | 32-13 Unoki, Sayama-Shi Saitama-Ken 350-1323 Japan |
Secretary Name | Robert Mauro Timbello |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 32-13 Unoki Sayama Shi Saitma Ken 350 1323 Japan |
Secretary Name | Rie Arai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 867-5 Kakinuma Kumagaya-Shi Saitama 360-0803 Japan |
Secretary Name | Taijiro Kamiyama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 26 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2008) |
Role | General Manager Desaign Dpt |
Correspondence Address | 4-3-4 Misora Yotukaido Chiba Japan |
Director Name | Toru Sasaki |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 1 Dorset Mews Finchley London N3 2BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Intac (U.K) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 February 2010) |
Correspondence Address | 30 Hunter Close London SW12 8EQ |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
76.8k at £1 | Intac Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,935 |
Gross Profit | £24,279 |
Net Worth | -£490,927 |
Cash | £8,922 |
Current Liabilities | £500,156 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5th Floor 1-3 Sun Street London EC2A 2EP on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages) |
24 February 2010 | Termination of appointment of Intac (U.K) Limited as a director (1 page) |
24 February 2010 | Termination of appointment of Intac (U.K) Limited as a director (1 page) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Appointment of Intac (U.K) Limited as a director (2 pages) |
29 January 2010 | Appointment of Intac (U.K) Limited as a director (2 pages) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Secretary appointed mr bob timbello (1 page) |
5 June 2009 | Secretary appointed mr bob timbello (1 page) |
4 June 2009 | Appointment terminated secretary taijiro kamiyama (1 page) |
4 June 2009 | Appointment Terminated Secretary taijiro kamiyama (1 page) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 April 2008 | Appointment Terminated Director toru sasaki (1 page) |
9 April 2008 | Appointment terminated director toru sasaki (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 October 2006 | Return made up to 09/05/06; full list of members (7 pages) |
9 October 2006 | Return made up to 09/05/06; full list of members (7 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: c/o siddiqi & co 68 great eastern street london EC2A 3JT (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: c/o siddiqi & co 68 great eastern street london EC2A 3JT (1 page) |
23 March 2006 | New director appointed (1 page) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: suite 5 4 bloomsbury square london WC1A 2RP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: suite 5 4 bloomsbury square london WC1A 2RP (1 page) |
29 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
29 July 2005 | Return made up to 09/05/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
12 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
23 October 2002 | Ad 29/04/02--------- £ si 76775@1 (2 pages) |
23 October 2002 | Nc inc already adjusted 29/04/02 (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Nc inc already adjusted 29/04/02 (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Ad 29/04/02--------- £ si 76775@1 (2 pages) |
26 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
26 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
18 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 09/05/01; full list of members (5 pages) |
26 July 2001 | Return made up to 09/05/01; full list of members (5 pages) |
26 July 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 2000 | Company name changed redlight LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed redlight LIMITED\certificate issued on 02/10/00 (2 pages) |
9 May 2000 | Incorporation (13 pages) |