Aoba
Yokohama
Kanagawa
Japan
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Western Beach Apartments 36 Hanover Avenue Silvertown London E16 1DZ |
Director Name | Noriaki Aomatsu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 2-24-5-201 Koishikawa Bunkyo Tokyo Foreign |
Director Name | Yoshimi Ogawa |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2005) |
Role | Company Ceo |
Correspondence Address | 1-38-3-2003 Tomigaya Shibuya Tokyo Foreign |
Secretary Name | Tatsuo Sato |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Secretary |
Correspondence Address | 1413 Kamititose Macki Nagano-Shi Hagako Japan |
Director Name | Takahiro Watanabe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 1221 1st Avenue ?5 Seattle Washington Wa 98101 United States |
Director Name | Atsushi Hori |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2007) |
Role | General Manager |
Correspondence Address | 1-514-6 Tokugawa Higashi Nagoya Aichi Japan |
Director Name | Hideyuki Kobayashi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2007) |
Role | Manager |
Correspondence Address | Maison Crete 104 18-18 Takaban 1 Meguro Tokyo Foreign |
Director Name | Toru Ono |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2008) |
Role | General Manager |
Correspondence Address | 7 Rue Eugene Manuel Paris 75116 Foreign |
Director Name | Susamu Tsubaki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2007) |
Role | Senior Vice President |
Correspondence Address | 2-16-9-202 Uehara Shibuya-Ku Tokyo Foreign |
Secretary Name | Hideyuki Kobayashi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | Maison Crete 104 18-18 Takaban 1, Meguro Tokyo Foreign |
Director Name | Ki-Ichiro Watanabe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 4-8-24-104 Shiboku-Honcho Miyamae Kawasaki Kanagawa 216-0031 Japan |
Secretary Name | Hidetoshi Torihara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 13 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 1-10-8-301 Yahara Nerima Tokyo 177-0032 Foreign |
Director Name | Hidetoshi Torihara |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 1-10-8-301 Yahara Nerima Tokyo 177-0032 Foreign |
Director Name | Mr Takuo Tanimoto |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-4-2 Shinden Ichikawa-City Chiba Japan |
Director Name | Fumiaki Yamato |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Executive General Manager |
Correspondence Address | Woodwill No 201, 4 - 11 - 14 Kamiuma Setagaya-Ku Tokyo Japan |
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
118.1m at 1 | Index Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,670,000 |
Net Worth | -£20,241,000 |
Cash | £14,264,000 |
Current Liabilities | £55,048,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 13 December 2013 (8 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 13 December 2013 (8 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 13 December 2013 (8 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (6 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (6 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (6 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 13 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 13 June 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 13 December 2011 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 13 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
5 July 2011 | Termination of appointment of Fumiaki Yamato as a director (2 pages) |
5 July 2011 | Termination of appointment of Fumiaki Yamato as a director (2 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 13 December 2010 (5 pages) |
9 January 2010 | Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages) |
22 December 2009 | Declaration of solvency (3 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Declaration of solvency (3 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Appointment terminated secretary hidetoshi torihara (1 page) |
4 August 2009 | Appointment terminated director hidetoshi torihara (1 page) |
4 August 2009 | Appointment terminated secretary hidetoshi torihara (1 page) |
4 August 2009 | Appointment terminated director hidetoshi torihara (1 page) |
17 April 2009 | Appointment terminated director takuo tanimoto (1 page) |
17 April 2009 | Director appointed fumiaki yamato (2 pages) |
17 April 2009 | Appointment terminated director takuo tanimoto (1 page) |
17 April 2009 | Director appointed fumiaki yamato (2 pages) |
25 November 2008 | Return made up to 01/08/08; full list of members (5 pages) |
25 November 2008 | Return made up to 01/08/08; full list of members (5 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
24 April 2008 | Appointment terminate, director and secretary hideyuki kobayashi logged form (1 page) |
24 April 2008 | Appointment terminate, director and secretary hideyuki kobayashi logged form (1 page) |
27 March 2008 | Director appointed hidetoshi torihara (2 pages) |
27 March 2008 | Director appointed takuo tanimoto (2 pages) |
27 March 2008 | Director appointed takuo tanimoto (2 pages) |
27 March 2008 | Director appointed hidetoshi torihara (2 pages) |
18 March 2008 | Return made up to 01/08/07; no change of members; amend (8 pages) |
18 March 2008 | Return made up to 01/08/07; no change of members; amend (8 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated director ki-ichiro watanabe (1 page) |
12 March 2008 | Appointment terminated director ki-ichiro watanabe (1 page) |
12 March 2008 | Appointment terminated director toru ono (1 page) |
12 March 2008 | Appointment terminated director toru ono (1 page) |
18 February 2008 | Group of companies' accounts made up to 30 June 2006 (38 pages) |
18 February 2008 | Group of companies' accounts made up to 30 June 2006 (38 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: suite G6 109-111 farringdon road london EC1R 3BW (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: suite G6 109-111 farringdon road london EC1R 3BW (1 page) |
13 November 2007 | Return made up to 01/08/07; no change of members (8 pages) |
13 November 2007 | Return made up to 01/08/07; no change of members (8 pages) |
30 October 2007 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
30 October 2007 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
20 December 2006 | Company name changed index intercontinental holdings LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed index intercontinental holdings LIMITED\certificate issued on 20/12/06 (2 pages) |
30 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
30 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
20 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Ad 12/12/05--------- £ si 28316580@1=28316580 £ ic 89783230/118099810 (2 pages) |
20 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
20 January 2006 | Ad 12/12/05--------- £ si 28316580@1=28316580 £ ic 89783230/118099810 (2 pages) |
20 January 2006 | Resolutions
|
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 22 great james street london WC1N 3ES (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 22 great james street london WC1N 3ES (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
6 April 2005 | Company name changed index europe LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed index europe LIMITED\certificate issued on 06/04/05 (2 pages) |
24 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
24 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Statement of affairs (25 pages) |
17 March 2005 | Memorandum and Articles of Association (13 pages) |
17 March 2005 | Memorandum and Articles of Association (13 pages) |
17 March 2005 | Statement of affairs (25 pages) |
17 March 2005 | Ad 28/02/05--------- £ si 89783228@1=89783228 £ ic 2/89783230 (2 pages) |
17 March 2005 | Ad 28/02/05--------- £ si 89783228@1=89783228 £ ic 2/89783230 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 August 2004 | Return made up to 01/08/04; full list of members
|
31 August 2004 | Return made up to 01/08/04; full list of members
|
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New secretary appointed (1 page) |
22 August 2003 | Company name changed GORDONS43 LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed GORDONS43 LIMITED\certificate issued on 22/08/03 (2 pages) |
1 August 2003 | Incorporation (18 pages) |
1 August 2003 | Incorporation (18 pages) |