5-11-1-608 Toranomon
Minato-Ku Tokyo
105-0001
Foreign
Secretary Name | David Stephen Gamble |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2009) |
Role | Financial Analyst |
Correspondence Address | City Plaza Ebisu G Ebisu 1-29-15 Sibuya-Ku Tokyo 105-0013 Foreign |
Director Name | Mr Peter Edward Nicholas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wood Dalling Longdown Road Guildford Surrey GU4 8PP |
Secretary Name | Jonathan Stephen Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hoadly Road Streatham London SW16 1AE |
Secretary Name | Simon Edward Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | 36 Manor Road West Wickham Kent BR4 9PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 117 Houndsditch London EC3A 7BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members
|
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
26 May 2006 | Sect 394 (1 page) |
7 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
11 January 2006 | Resolutions
|
3 January 2006 | Registered office changed on 03/01/06 from: fourth floor fleur de lis court 112 houndsditch london EC3A 7BD (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
31 May 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 02/03/05; full list of members
|
5 October 2004 | Full accounts made up to 31 July 2004 (17 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 July 2003 (16 pages) |
9 August 2003 | Auditor's resignation (1 page) |
13 March 2003 | Return made up to 02/03/03; full list of members
|
2 November 2002 | Full accounts made up to 31 July 2002 (14 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 02/03/02; full list of members
|
21 November 2001 | Ad 16/11/01--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
21 November 2001 | Ad 16/11/01--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o simmons & simmons,citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
17 May 2001 | Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
2 March 2001 | Incorporation (20 pages) |