Akiruno
Tokyo
197-0822
Foreign
Director Name | Mr Yoshihide Nomura |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2009) |
Role | Manager Corporate Finance |
Country of Residence | Japan |
Correspondence Address | 2-21-9 0gikubo Suginami-Ku Tokyo 167-0051 Foreign |
Director Name | Tetsuo Oikawa |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2009) |
Role | General Manager |
Correspondence Address | 3-13-16 Seki-Machi Minami Nerami-Ku Tokyo 177-0053 Foreign |
Director Name | Tetsuya Ono |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2009) |
Role | Senior Sales Staff |
Correspondence Address | Eda-Cho 161-1-203 A0ba-Ku Yokohama City Kanagawa 225-0013 Japan |
Secretary Name | Chi Sang Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 9 Wepham Close Hayes Middlesex UB4 9YG |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £342,571 |
Net Worth | £113,164 |
Cash | £100,239 |
Current Liabilities | £35,642 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: unit 19 & 20 the courtyards hatters lane watford hertfordshire WD18 8TE (1 page) |
29 October 2007 | Declaration of solvency (7 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: unit 5 marlin house marlins meadow watford hertfordshire WD18 8TE (1 page) |
22 October 2004 | Return made up to 20/10/04; full list of members (3 pages) |
15 April 2004 | Ad 19/02/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Nc inc already adjusted 18/02/04 (1 page) |
15 April 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (9 pages) |
30 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
25 February 2004 | Company name changed sharael LIMITED\certificate issued on 25/02/04 (2 pages) |