Seoul
Korea
Republic Of Korea
Director Name | Mr Richard Antony Wallace |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2014) |
Role | Ceo Of Ind-X Securities (Asia) Ltd |
Country of Residence | Hong Kong |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Rupert John Anthony Eastwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | House D, 19-17 Nanpeidai-Cho Shibuya-Ku Tokyo Japan |
Secretary Name | Jennifer Lucy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Saint Lukes Street London SW3 3RP |
Director Name | Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2007) |
Role | Sales Director |
Correspondence Address | 1-8-13 Shoto Shinuya-Ku Tokyo 150-0046 Japan |
Secretary Name | Rupert John Anthony Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2007) |
Role | Sales Director |
Correspondence Address | House D, 19-17 Nanpeidai-Cho Shibuya-Ku Tokyo Japan |
Director Name | Mr Alastair James Ramsay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat N Heath Terrace, 514 Wandsworth Road London SW8 3LT |
Director Name | Mr Peter James Twist |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Trumpington Road Cambridge Cambridgeshire CB2 8EX |
Secretary Name | Mr Alastair James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat N Heath Terrace, 514 Wandsworth Road London SW8 3LT |
Director Name | Mr Kyung Rak Park |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 23 August 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2012) |
Role | Managing Director |
Country of Residence | South Korea |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Registered Address | 13 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1000 | Ind-x (Holdings) LTD 99.43% Preference |
---|---|
86.3k at £0.1 | Ind-x (Holdings) LTD 0.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £345,177 |
Gross Profit | £275,841 |
Net Worth | £423,572 |
Cash | £560,386 |
Current Liabilities | £488,301 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Termination of appointment of Peter Twist as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Twist as a director (1 page) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
17 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
21 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 June 2012 | Appointment of Mr. Richard Antony Wallace as a director (2 pages) |
8 June 2012 | Appointment of Mr. Richard Antony Wallace as a director (2 pages) |
7 June 2012 | Appointment of Mr Cheul Park as a director (2 pages) |
7 June 2012 | Termination of appointment of Kyung Rak Park as a director (1 page) |
7 June 2012 | Termination of appointment of Kyung Rak Park as a director (1 page) |
7 June 2012 | Appointment of Mr Cheul Park as a director (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
26 April 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 April 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 March 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Termination of appointment of Alastair Ramsay as a secretary (1 page) |
27 August 2010 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Appointment of Mr Kyung Rak Park as a director (2 pages) |
27 August 2010 | Appointment of Mr Kyung Rak Park as a director (2 pages) |
27 August 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
27 August 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
27 August 2010 | Termination of appointment of Alastair Ramsay as a secretary (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 15 July 2010 (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Ad 15/12/08\part-paid \gbp si 250@1000=250000\gbp ic 1251694.5/1501694.5\ (1 page) |
5 October 2009 | Ad 15/12/08\part-paid \gbp si 250@1000=250000\gbp ic 1251694.5/1501694.5\ (1 page) |
5 October 2009 | Ad 15/06/09\part-paid \gbp si 500@1000=500000\gbp ic 751694.5/1251694.5\ (1 page) |
5 October 2009 | Ad 15/06/09\part-paid \gbp si 500@1000=500000\gbp ic 751694.5/1251694.5\ (1 page) |
14 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 April 2008 | Director's change of particulars / peter twist / 25/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / peter twist / 25/03/2008 (1 page) |
6 February 2008 | Ad 15/12/07--------- £ si [email protected]=62 £ si 750@1000=750000 £ ic 1632/751694 (2 pages) |
6 February 2008 | Ad 15/12/07--------- £ si [email protected]=62 £ si 750@1000=750000 £ ic 1632/751694 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
29 August 2007 | Ad 28/08/07-28/08/07 £ si [email protected]=1440 £ ic 192/1632 (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Ad 13/08/07-13/08/07 £ si [email protected]=32 £ ic 160/192 (2 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Ad 28/08/07-28/08/07 £ si [email protected]=1440 £ ic 192/1632 (1 page) |
29 August 2007 | Ad 13/08/07-13/08/07 £ si [email protected]=32 £ ic 160/192 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
21 August 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
21 August 2007 | Resolutions
|
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Ad 13/08/07--------- £ si [email protected]=80 £ ic 80/160 (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Ad 13/08/07--------- £ si [email protected]=80 £ ic 80/160 (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
26 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page) |
24 January 2006 | Company name changed japaninvest (tokyo) LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed japaninvest (tokyo) LIMITED\certificate issued on 24/01/06 (2 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members
|
28 July 2004 | Return made up to 21/07/04; full list of members
|
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
4 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
24 October 2002 | Incorporation (20 pages) |
24 October 2002 | Incorporation (20 pages) |