Company NameTEAC Sse Ltd
Company StatusDissolved
Company Number04938037
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameSharael Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMasayuki Iwai
Date of BirthJune 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2004(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2009)
RoleManager Overseas Sales Section
Correspondence Address2-5-12 Ogawa-Higashi
Akiruno
Tokyo
197-0822
Foreign
Director NameMr Yoshihide Nomura
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2004(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2009)
RoleManager Corporate Finance
Country of ResidenceJapan
Correspondence Address2-21-9 0gikubo
Suginami-Ku
Tokyo
167-0051
Foreign
Director NameTetsuo Oikawa
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2004(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2009)
RoleGeneral Manager
Correspondence Address3-13-16 Seki-Machi Minami
Nerami-Ku
Tokyo
177-0053
Foreign
Director NameTetsuya Ono
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2004(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2009)
RoleSenior Sales Staff
Correspondence AddressEda-Cho 161-1-203 A0ba-Ku
Yokohama City
Kanagawa
225-0013
Japan
Secretary NameChi Sang Yeung
NationalityBritish
StatusClosed
Appointed18 February 2004(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address9 Wepham Close
Hayes
Middlesex
UB4 9YG
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£342,571
Net Worth£113,164
Cash£100,239
Current Liabilities£35,642

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
1 November 2007Registered office changed on 01/11/07 from: unit 19 & 20 the courtyards hatters lane watford hertfordshire WD18 8TE (1 page)
29 October 2007Declaration of solvency (7 pages)
29 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2007Appointment of a voluntary liquidator (1 page)
25 September 2007Full accounts made up to 31 March 2007 (16 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
11 September 2006Full accounts made up to 31 March 2006 (13 pages)
24 November 2005Auditor's resignation (1 page)
16 November 2005Return made up to 20/10/05; full list of members (3 pages)
11 October 2005Full accounts made up to 31 March 2005 (15 pages)
9 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
27 May 2005Registered office changed on 27/05/05 from: unit 5 marlin house marlins meadow watford hertfordshire WD18 8TE (1 page)
22 October 2004Return made up to 20/10/04; full list of members (3 pages)
15 April 2004Ad 19/02/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Nc inc already adjusted 18/02/04 (1 page)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2004Memorandum and Articles of Association (9 pages)
30 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
25 February 2004Company name changed sharael LIMITED\certificate issued on 25/02/04 (2 pages)