Company NameTeikoku Pharma UK Limited
Company StatusDissolved
Company Number04132432
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameMastway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMasahisa Kitagawa
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed01 March 2001(2 months after company formation)
Appointment Duration12 years, 2 months (closed 21 May 2013)
RolePresident
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Director NameJunji Kachi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2013)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Director NameTomomi Tada
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2013)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Secretary NameJunji Kachi
StatusClosed
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameOkitsugu Konishi
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2001(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address3-3-95 Higashi-Shisui Shisui-Machi
Inba-Gun
Chiba
285-0923
Japan
Director NameShinji Sano
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2001(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2011)
RoleManaging Director
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Secretary NameOkitsugu Konishi
NationalityJapanese
StatusResigned
Appointed01 March 2001(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address3-3-95 Higashi-Shisui Shisui-Machi
Inba-Gun
Chiba
285-0923
Japan
Director NameAkemi Chaen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2011)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Secretary NameAkemi Chaen
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
23 November 2012Solvency Statement dated 16/11/12 (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1,000
(4 pages)
23 November 2012Statement by directors (1 page)
23 November 2012Solvency statement dated 16/11/12 (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1,000
(4 pages)
23 November 2012Statement by Directors (1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2012Full accounts made up to 30 September 2011 (24 pages)
14 March 2012Full accounts made up to 30 September 2011 (24 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Akemi Chaen as a director on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Shinji Sano as a director on 1 December 2011 (1 page)
1 December 2011Appointment of Tomomi Tada as a director on 1 December 2011 (2 pages)
1 December 2011Appointment of Junji Kachi as a secretary on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Akemi Chaen as a secretary on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Shinji Sano as a director (1 page)
1 December 2011Appointment of Junji Kachi as a director (2 pages)
1 December 2011Appointment of Junji Kachi as a secretary (1 page)
1 December 2011Termination of appointment of Akemi Chaen as a director (1 page)
1 December 2011Appointment of Junji Kachi as a director on 1 December 2011 (2 pages)
1 December 2011Appointment of Tomomi Tada as a director (2 pages)
1 December 2011Termination of appointment of Akemi Chaen as a secretary (1 page)
10 March 2011Full accounts made up to 30 September 2010 (19 pages)
10 March 2011Full accounts made up to 30 September 2010 (19 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Masahisa Kitagawa on 29 December 2010 (2 pages)
6 January 2011Director's details changed for Masahisa Kitagawa on 29 December 2010 (2 pages)
6 January 2011Director's details changed for Shinji Sano on 29 December 2010 (2 pages)
6 January 2011Director's details changed for Shinji Sano on 29 December 2010 (2 pages)
22 March 2010Full accounts made up to 30 September 2009 (19 pages)
22 March 2010Full accounts made up to 30 September 2009 (19 pages)
11 February 2010Appointment of Akemi Chaen as a director (3 pages)
11 February 2010Appointment of Akemi Chaen as a director (3 pages)
26 January 2010Termination of appointment of Okitsugu Konishi as a director (2 pages)
26 January 2010Termination of appointment of Okitsugu Konishi as a secretary (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
26 January 2010Termination of appointment of Okitsugu Konishi as a director (2 pages)
26 January 2010Termination of appointment of Okitsugu Konishi as a secretary (2 pages)
12 December 2009Appointment of Akemi Chaen as a secretary (3 pages)
12 December 2009Appointment of Akemi Chaen as a secretary (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 7TH floor central house 1 ballards lane finchley london N3 1LQ (1 page)
26 May 2009Registered office changed on 26/05/2009 from 7TH floor central house 1 ballards lane finchley london N3 1LQ (1 page)
8 March 2009Full accounts made up to 30 September 2008 (19 pages)
8 March 2009Full accounts made up to 30 September 2008 (19 pages)
13 January 2009Return made up to 29/12/08; full list of members (6 pages)
13 January 2009Ad 09/12/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (2 pages)
13 January 2009Ad 09/12/08 gbp si 500000@1=500000 gbp ic 1000000/1500000 (2 pages)
13 January 2009Return made up to 29/12/08; full list of members (6 pages)
13 January 2009Nc inc already adjusted 09/12/08 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Nc inc already adjusted 09/12/08 (1 page)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2008Full accounts made up to 30 September 2007 (18 pages)
24 April 2008Full accounts made up to 30 September 2007 (18 pages)
2 January 2008Return made up to 29/12/07; no change of members (5 pages)
2 January 2008Return made up to 29/12/07; no change of members (5 pages)
14 February 2007Full accounts made up to 30 September 2006 (18 pages)
14 February 2007Full accounts made up to 30 September 2006 (18 pages)
9 January 2007Return made up to 29/12/06; full list of members (7 pages)
9 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 March 2006Full accounts made up to 30 September 2005 (19 pages)
20 March 2006Full accounts made up to 30 September 2005 (19 pages)
13 February 2006Return made up to 29/12/05; full list of members; amend (6 pages)
13 February 2006Return made up to 29/12/05; full list of members; amend (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Full accounts made up to 30 September 2004 (19 pages)
2 August 2005Full accounts made up to 30 September 2004 (19 pages)
6 April 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2005Return made up to 29/12/04; full list of members (7 pages)
20 October 2004Auditor's resignation (1 page)
20 October 2004Auditor's resignation (1 page)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Ad 22/04/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
4 May 2003Ad 22/04/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
31 January 2003Full accounts made up to 30 September 2002 (15 pages)
31 January 2003Full accounts made up to 30 September 2002 (15 pages)
8 January 2003Location of register of members (1 page)
8 January 2003Location of register of members (1 page)
8 January 2003Return made up to 29/12/02; full list of members (6 pages)
8 January 2003Return made up to 29/12/02; full list of members (6 pages)
23 May 2002Ad 10/05/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
23 May 2002Memorandum and Articles of Association (5 pages)
23 May 2002£ nc 10000/1000000 10/05/02 (1 page)
23 May 2002Memorandum and Articles of Association (5 pages)
23 May 2002£ nc 10000/1000000 10/05/02 (1 page)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Ad 10/05/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Full accounts made up to 30 September 2001 (13 pages)
4 January 2002Full accounts made up to 30 September 2001 (13 pages)
18 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
18 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 March 2001Registered office changed on 27/03/01 from: hill house 1 little new street london EC4A 3TR (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Ad 07/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: hill house 1 little new street london EC4A 3TR (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Ad 07/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/01
(2 pages)
8 March 2001Nc inc already adjusted 01/03/01 (1 page)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2001Nc inc already adjusted 01/03/01 (1 page)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 March 2001Company name changed mastway LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed mastway LIMITED\certificate issued on 01/03/01 (2 pages)
29 December 2000Incorporation (16 pages)