Tokyo
155-0033
Foreign
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2004) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Anthony Foster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2004) |
Role | Shipbroker |
Correspondence Address | 15 Ambassador House Carlton Hill London NW8 0NJ |
Secretary Name | John Gordon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Secretary Name | Susan Jane Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
3 August 2004 | Resolutions
|
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
14 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts for a dormant company made up to 31 October 2002 (9 pages) |
6 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 02/10/02; full list of members (6 pages) |
19 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
5 December 2001 | Particulars of contract relating to shares (4 pages) |
5 December 2001 | Ad 12/10/01--------- £ si [email protected]=2 £ ic 5/7 (2 pages) |
15 November 2001 | Ad 12/10/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed;new director appointed (3 pages) |
28 October 2001 | S-div 11/10/01 (2 pages) |
2 October 2001 | Incorporation (13 pages) |