Tsugui-Gun, Kanaganwa-Ken
199-0206
Japan
Director Name | Shiho Fukuhara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1987-1 Makino Fujino-Macho Tsugui-Gun, Kanaganwa-Ken 099-0206 Japan |
Secretary Name | Georg Tremmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Shenley Road London SE5 8NF |
Director Name | SW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2013) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Georg Tremmel 50.00% Ordinary |
---|---|
50 at £1 | Shiho Fukuhara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,085 |
Cash | £127 |
Current Liabilities | £3,363 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Shiho Fukuhara as a director on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Sw Corporate Services Limited as a secretary on 13 June 2013 (1 page) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Georg Tremmel on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Georg Tremmel on 1 January 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Secretary's details changed for Sw Corporate Services Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Sw Corporate Services Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Shiho Fukuhara on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Shiho Fukuhara on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 22/09/05; full list of members (2 pages) |
11 October 2005 | Location of debenture register (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
11 October 2005 | Location of register of members (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Ad 22/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Incorporation (17 pages) |