London
EC4V 3BJ
Director Name | Taichi Ichise |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 27 April 2018(16 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Masayuki Doi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 December 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2004) |
Role | Managerial Employee |
Correspondence Address | 214 Minato-Kugar Denho Mes Ch Igasaki-Minami 1-1 4-1 Tsuzuki-Ku Yokohama-Shi Kanagawa 224-0037 Japan |
Director Name | Masayuki Hyodo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 December 2001(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2010) |
Role | Managerial Employee |
Country of Residence | Japan |
Correspondence Address | 2-31-5-901 Hatsudai Shibuya-Ku Tokyo 151-0061 Foreign |
Director Name | Kosaburo Morinaka |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 December 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2005) |
Role | Corporate Officer |
Correspondence Address | 1-2-14 Higashi-Nakano Nakano-Ku Tokyo 164-0003 Foreign |
Director Name | Takahiro Moriyama |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2007) |
Role | General Manager Power Project |
Correspondence Address | 3 19 10 Kasuya Setagaya Ku Tokyo 156 0063 Foreign |
Director Name | Kenji Yamaki |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2009) |
Role | Company Employee |
Correspondence Address | 5-7-18 Asashigaoka Hino-City Tokyo Foreign |
Director Name | Michio Ogimura |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2006) |
Role | Corporate Officer |
Correspondence Address | 3-8 Rokuban-Cho Chiyoda-Ku Tokyo 102-0085 Foreign |
Director Name | Michio Ogimura |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2006) |
Role | Corporate Officer |
Correspondence Address | 3-8 Rokuban-Cho Chiyoda-Ku Tokyo 102-0085 Foreign |
Director Name | Hiroshi Sugano |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2009) |
Role | General Manager |
Correspondence Address | 2-23-15,Shimoigusa,Suginami-Ku Tokyo Foreign |
Director Name | Kohei Hirao |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 June 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Corporate Officer |
Country of Residence | Japan |
Correspondence Address | 1-14-17 Hanakoganei-Minami-Cho Kodaira-Shi Tokyo 187-0003 Foreign |
Director Name | Mr Kazushi Matsunoki |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2012) |
Role | Deputy General Manager |
Country of Residence | Japan |
Correspondence Address | 5-18-8 Kyodo Setagaya-Ku Tokyo Japan |
Director Name | Mr Masahiro Yamane |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Tsutomu Akimoto |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-8-11 Harumi Chuo-Ku Tokyo Japan |
Director Name | Mr Satoshi Matsui |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Yuji Watanabe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 April 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-8-11 Harumi Chuo-Ku Tokyo 104-8610 Japan |
Director Name | Mr Takuya Yoshizawa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 2017(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 76124511 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Sumitomo Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,713,013 |
Net Worth | £8,981,723 |
Cash | £100 |
Current Liabilities | £349,976 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2009 | Delivered on: 27 January 2009 Persons entitled: Sumitomo Mitsui Banking Corporation (The Global Security Agent) Classification: Offshore share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being the initial pledged shares and all other shares of the borrower being P.T. central java power owned by summit power capital limited, all proceeds of any of the collateral. See image for full details. Outstanding |
---|---|
12 January 2009 | Delivered on: 27 January 2009 Persons entitled: Sumitomo Mitsui Banking Corporation (The Global Security Agent) Classification: Pledge of shares agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 25,292 ordinary paid up registered shares in the company being pt central java power owned by summit power capital limited each with a nominal value of rp. 10,000,000.00, including all dividends. See image for full details. Outstanding |
4 April 2006 | Delivered on: 19 April 2006 Persons entitled: Mizuho Corporate Bank LTD as Offshore Security Trustee Classification: Guarantee and security interest agreement over shares Secured details: All monies due or to become due from the company, ip middle east holding company limited and hidd power company B.S.c to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities,. See the mortgage charge document for full details. Outstanding |
4 July 2003 | Delivered on: 23 July 2003 Satisfied on: 28 January 2009 Persons entitled: Sumitomo Mitsui Banking Corporation (The Security Agent) on Behalf of the Secured Parties Classification: Pledge of shares agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first right of pledge on the shares meaning 1,250 ordinary paid up registered shares in the company bearing serial numbers 1 up to and including 1,250, each with an nominal value of 10,000,000 indonesian rupiah representing an aggregate nominal value of 12,500,000,000 indonesian rupiah. See the mortgage charge document for full details. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (4 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
31 October 2018 | Statement of capital on 31 October 2018
|
31 October 2018 | Solvency Statement dated 29/10/18 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Statement by Directors (2 pages) |
11 October 2018 | Change of details for Sumitomo Corporation as a person with significant control on 18 September 2018 (2 pages) |
27 April 2018 | Termination of appointment of Takuya Yoshizawa as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Taichi Ichise as a director on 27 April 2018 (2 pages) |
8 January 2018 | Amended full accounts made up to 31 March 2017 (19 pages) |
8 January 2018 | Amended full accounts made up to 31 March 2017 (19 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
7 November 2017 | Satisfaction of charge 2 in full (4 pages) |
7 November 2017 | Satisfaction of charge 2 in full (4 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Satisfaction of charge 3 in full (4 pages) |
20 October 2017 | Satisfaction of charge 3 in full (4 pages) |
28 July 2017 | Termination of appointment of Yuji Watanabe as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Yuji Watanabe as a director on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Takuya Yoshizawa as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Takuya Yoshizawa as a director on 28 July 2017 (2 pages) |
18 April 2017 | Termination of appointment of Satoshi Matsui as a director on 14 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Yuji Watanabe as a director on 14 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Satoshi Matsui as a director on 14 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Yuji Watanabe as a director on 14 April 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 July 2015 | Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page) |
26 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 June 2014 | Appointment of Mr Satoshi Matsui as a director (2 pages) |
2 June 2014 | Termination of appointment of Tsutomu Akimoto as a director (1 page) |
2 June 2014 | Termination of appointment of Tsutomu Akimoto as a director (1 page) |
2 June 2014 | Appointment of Mr Satoshi Matsui as a director (2 pages) |
13 November 2013 | Register(s) moved to registered office address (1 page) |
13 November 2013 | Register(s) moved to registered office address (1 page) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Appointment of Mr Tsutomu Akimoto as a director (2 pages) |
12 April 2012 | Appointment of Mr Tsutomu Akimoto as a director (2 pages) |
10 April 2012 | Termination of appointment of Kazushi Matsunoki as a director (1 page) |
10 April 2012 | Termination of appointment of Kazushi Matsunoki as a director (1 page) |
5 January 2012 | Appointment of Mr Masahiro Yamane as a director (2 pages) |
5 January 2012 | Appointment of Mr Masahiro Yamane as a director (2 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Register inspection address has been changed (1 page) |
29 November 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 April 2010 | Termination of appointment of Kohei Hirao as a director (1 page) |
19 April 2010 | Termination of appointment of Masayuki Hyodo as a director (1 page) |
19 April 2010 | Termination of appointment of Masayuki Hyodo as a director (1 page) |
19 April 2010 | Termination of appointment of Kohei Hirao as a director (1 page) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kohei Hirao on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kohei Hirao on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kohei Hirao on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages) |
7 August 2009 | Director appointed mr kazushi matsunoki (1 page) |
7 August 2009 | Director appointed mr kazushi matsunoki (1 page) |
3 August 2009 | Appointment terminated director hiroshi sugano (1 page) |
3 August 2009 | Appointment terminated director hiroshi sugano (1 page) |
31 July 2009 | Appointment terminated director kenji yamaki (1 page) |
31 July 2009 | Appointment terminated director kenji yamaki (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
1 December 2008 | Director's change of particulars / mayayuki hyodo / 01/11/2008 (1 page) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / mayayuki hyodo / 01/11/2008 (1 page) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 05/11/06; full list of members; amend (6 pages) |
20 December 2006 | Return made up to 05/11/06; full list of members; amend (6 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page) |
9 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Return made up to 05/11/02; full list of members (6 pages) |
7 January 2003 | Return made up to 05/11/02; full list of members (6 pages) |
11 March 2002 | Memorandum and Articles of Association (8 pages) |
11 March 2002 | Memorandum and Articles of Association (8 pages) |
6 February 2002 | Nc inc already adjusted 15/01/02 (1 page) |
6 February 2002 | Ad 15/01/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
6 February 2002 | Ad 15/01/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Nc inc already adjusted 15/01/02 (1 page) |
6 February 2002 | Resolutions
|
5 February 2002 | Amending 882 iss 03/12/01 (2 pages) |
5 February 2002 | Amending 882 iss 03/12/01 (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2001 | Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2001 | New director appointed (2 pages) |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
5 December 2001 | Company name changed dwsco 2223 LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed dwsco 2223 LIMITED\certificate issued on 05/12/01 (2 pages) |
5 November 2001 | Incorporation (23 pages) |
5 November 2001 | Incorporation (23 pages) |