Urawa-Shi
Saitama 334-0021
Japan
Director Name | Mr Eric Anthonius Brockhus |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 November 2015) |
Role | President Consumer Products |
Country of Residence | Netherlands |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Charles Humphrey Dickens Whinney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Charles Humphrey Dickens Whinney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 November 2015) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Kozo Saito |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 31 March 2014(9 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 November 2015) |
Role | Manager |
Country of Residence | Thailand |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 November 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Masato Hirota |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2009) |
Role | Office Clerk |
Correspondence Address | 2-25--27 Nagata-Higashi Minami-Ku Yokohama Kanagawa 232-0072 Japan |
Director Name | Mr Nicholas John Kendal Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Evergreens Shootersway Berkhamsted Hertfordshire HP4 3TU |
Secretary Name | Mr Nicholas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Rusper Road Ifield Crawley West Sussex RH11 0HU |
Director Name | Nobuaki Konishi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 March 2008) |
Role | Office Clerk |
Correspondence Address | 2-12-10 Takahana Inzai City Chiba Japan |
Director Name | Tadashi Nomura |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 March 2009) |
Role | Office Clerk |
Correspondence Address | 16-16 Yakuendai 2-Chome Funabashi Chiba 274-0077 Japan |
Secretary Name | Robert James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 26 Kingsway Gerrards Cross Buckinghamshire SL9 8NT |
Director Name | Tatsuya Fukuda |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2012) |
Role | Company Executive |
Correspondence Address | 58-205 Wakabadi Wagareyama Sti 270-0123 Chiba Japan |
Director Name | Norihiko Takagi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2010) |
Role | Company Exectuive |
Country of Residence | Japan |
Correspondence Address | 5-25-4 Todoraki Seagaya Ku 1580082 Tokyo Japan |
Secretary Name | Hannah Clare Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 8 Holland Park Cheveley Newmarket Suffolk CB8 9DL |
Director Name | Toshihide Saito |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | #H1108 3-1-1 Midorigaoka Yachiyo-City Chiba 276-0049 |
Director Name | Ms Amy Elizabeth Nelson-Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 46 Warwick Avenue London W9 2PU |
Director Name | Hiwako Yoshino |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | William James Gentner |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | President Consumer Products |
Country of Residence | United States |
Correspondence Address | 2535 Spring Grove Avenue Cincinnati Oh45214 United States |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2009) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
156.5m at £1 | Kao Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,407,000 |
Gross Profit | £49,367,000 |
Net Worth | £27,255,000 |
Cash | £4,292,000 |
Current Liabilities | £28,749,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 January 2015 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 1 More London Place London SE1 2AF on 8 January 2015 (2 pages) |
8 January 2015 | Register inspection address has been changed to 130 Shaftesbury Avenue London W1D 5EU (2 pages) |
8 January 2015 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 1 More London Place London SE1 2AF on 8 January 2015 (2 pages) |
8 January 2015 | Register inspection address has been changed to 130 Shaftesbury Avenue London W1D 5EU (2 pages) |
8 January 2015 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 1 More London Place London SE1 2AF on 8 January 2015 (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Resolutions
|
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Declaration of solvency (6 pages) |
7 January 2015 | Declaration of solvency (6 pages) |
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement by Directors (2 pages) |
17 December 2014 | Solvency Statement dated 17/12/14 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement by Directors (2 pages) |
17 December 2014 | Solvency Statement dated 17/12/14 (2 pages) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
2 July 2014 | Appointment of Mr Mark Johnson as a director (2 pages) |
2 July 2014 | Appointment of Mr Mark Johnson as a director (2 pages) |
1 July 2014 | Termination of appointment of Amy Nelson-Bennett as a director (1 page) |
1 July 2014 | Termination of appointment of Amy Nelson-Bennett as a director (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Appointment of Mr Kozo Saito as a director (2 pages) |
7 April 2014 | Appointment of Mr Kozo Saito as a director (2 pages) |
4 April 2014 | Termination of appointment of William Gentner as a director (1 page) |
4 April 2014 | Termination of appointment of William Gentner as a director (1 page) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages) |
18 January 2013 | Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Appointment of William James Gentner as a director (3 pages) |
10 April 2012 | Appointment of Eric Anthonius Brockhus as a director (3 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a director (3 pages) |
10 April 2012 | Termination of appointment of Tatsuya Fukuda as a director (2 pages) |
10 April 2012 | Termination of appointment of Toshihide Saito as a director (2 pages) |
10 April 2012 | Termination of appointment of Hannah Thomas as a secretary (2 pages) |
10 April 2012 | Appointment of William James Gentner as a director (3 pages) |
10 April 2012 | Termination of appointment of Tatsuya Fukuda as a director (2 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages) |
10 April 2012 | Appointment of Hiwako Yoshino as a director (3 pages) |
10 April 2012 | Termination of appointment of Nicholas Wood as a director (2 pages) |
10 April 2012 | Termination of appointment of Toshihide Saito as a director (2 pages) |
10 April 2012 | Termination of appointment of Hannah Thomas as a secretary (2 pages) |
10 April 2012 | Appointment of Hiwako Yoshino as a director (3 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages) |
10 April 2012 | Appointment of Eric Anthonius Brockhus as a director (3 pages) |
10 April 2012 | Termination of appointment of Nicholas Wood as a director (2 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a director (3 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
18 April 2011 | Annual return made up to 24 March 2011 (17 pages) |
18 April 2011 | Annual return made up to 24 March 2011 (17 pages) |
25 November 2010 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages) |
25 November 2010 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Memorandum and Articles of Association (28 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
6 October 2010 | Memorandum and Articles of Association (28 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
12 July 2010 | Appointment of Toshihide Saito as a director (3 pages) |
12 July 2010 | Appointment of Toshihide Saito as a director (3 pages) |
6 July 2010 | Termination of appointment of Norihiko Takagi as a director (1 page) |
6 July 2010 | Termination of appointment of Norihiko Takagi as a director (1 page) |
29 April 2010 | Annual return made up to 24 March 2010 (16 pages) |
29 April 2010 | Annual return made up to 24 March 2010 (16 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
7 July 2009 | Secretary appointed hannah thomas thomas (1 page) |
7 July 2009 | Appointment terminated secretary robert marshall (1 page) |
7 July 2009 | Appointment terminated secretary robert marshall (1 page) |
7 July 2009 | Secretary appointed hannah thomas thomas (1 page) |
19 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 May 2009 | Director appointed norihiko takagi (2 pages) |
6 May 2009 | Director appointed norihiko takagi (2 pages) |
5 May 2009 | Director appointed tatsuya fukuda (2 pages) |
5 May 2009 | Director appointed tatsuya fukuda (2 pages) |
9 April 2009 | Appointment terminated director masato hirota (1 page) |
9 April 2009 | Appointment terminated director tadashi nomura (1 page) |
9 April 2009 | Appointment terminated director masato hirota (1 page) |
9 April 2009 | Appointment terminated director tadashi nomura (1 page) |
25 February 2009 | Secretary appointed robert james marshall (2 pages) |
25 February 2009 | Secretary appointed robert james marshall (2 pages) |
23 February 2009 | Appointment terminated secretary sisec LIMITED (1 page) |
23 February 2009 | Appointment terminated secretary sisec LIMITED (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 21 holborn viaduct london EC1A 2DY (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 21 holborn viaduct london EC1A 2DY (1 page) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Return made up to 24/03/08; full list of members; amend (6 pages) |
20 May 2008 | Return made up to 24/03/08; full list of members; amend (6 pages) |
24 April 2008 | Appointment terminated director nobuaki konishi (1 page) |
24 April 2008 | Appointment terminated director nobuaki konishi (1 page) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 March 2008 | Director appointed masumi natsusaka (2 pages) |
5 March 2008 | Director appointed masumi natsusaka (2 pages) |
28 February 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
28 February 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
11 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
7 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Ad 14/07/05--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages) |
16 August 2005 | Ad 14/07/05--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Memorandum and Articles of Association (28 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | £ nc 100/150000000 14/07/05 (1 page) |
16 August 2005 | £ nc 100/150000000 14/07/05 (1 page) |
16 August 2005 | Memorandum and Articles of Association (28 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Company name changed 3432ND single member shelf tradi ng company LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed 3432ND single member shelf tradi ng company LIMITED\certificate issued on 01/07/05 (2 pages) |
24 March 2005 | Incorporation (18 pages) |
24 March 2005 | Incorporation (18 pages) |