Kew
TW9 3DQ
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 |
Director Name | Minoru Sato |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2007) |
Role | Shipping Director |
Correspondence Address | Flat 13 Arlington House 17-20 Arlington Street London SW1A 1RJ |
Secretary Name | Shunji Matsubara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Allonby Court Lane West Hill Epsom Surrey KT19 8JP |
Secretary Name | Yoshikazu Usami |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Suite Flat 104 Blazer Court 28a St Johns Wood Road London NW8 7JY |
Director Name | Mr Masamichi Morooka |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Artillery Mansions 75 Victoria Street London SW1H 0HZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
1 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2010 | Termination of appointment of Masamichi Morooka as a director (2 pages) |
8 June 2010 | Termination of appointment of Masamichi Morooka as a director (2 pages) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
9 February 2010 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of a voluntary liquidator (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of a voluntary liquidator (3 pages) |
9 February 2010 | Declaration of solvency (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Declaration of solvency (3 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 December 2008 | Return made up to 20/10/08; no change of members (4 pages) |
18 December 2008 | Return made up to 20/10/08; no change of members (4 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (5 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (5 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
20 January 2004 | Memorandum and Articles of Association (8 pages) |
20 January 2004 | Memorandum and Articles of Association (8 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 January 2004 | Ad 05/01/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 January 2004 | Resolutions
|
17 January 2004 | Registered office changed on 17/01/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
17 January 2004 | Ad 05/01/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | £ nc 1000/1000000 18/12/03 (2 pages) |
5 January 2004 | Company name changed charnay LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed charnay LIMITED\certificate issued on 05/01/04 (2 pages) |
20 October 2003 | Incorporation (18 pages) |