Company NameKAO Prestige Limited
Company StatusDissolved
Company Number05402967
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date12 November 2015 (8 years, 5 months ago)
Previous Name3432nd Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMasumi Natsusaka
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 12 November 2015)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address3-19-14 Bessho
Urawa-Shi
Saitama 334-0021
Japan
Director NameMr Eric Anthonius Brockhus
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 2015)
RolePresident Consumer Products
Country of ResidenceNetherlands
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCharles Humphrey Dickens Whinney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCharles Humphrey Dickens Whinney
NationalityBritish
StatusClosed
Appointed01 March 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 2015)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Kozo Saito
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed31 March 2014(9 years after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2015)
RoleManager
Country of ResidenceThailand
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 November 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMasato Hirota
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2009)
RoleOffice Clerk
Correspondence Address2-25--27 Nagata-Higashi
Minami-Ku
Yokohama Kanagawa 232-0072
Japan
Director NameMr Nicholas John Kendal Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreens
Shootersway
Berkhamsted
Hertfordshire
HP4 3TU
Secretary NameMr Nicholas Albert Hill
NationalityBritish
StatusResigned
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0HU
Director NameNobuaki Konishi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 2008)
RoleOffice Clerk
Correspondence Address2-12-10 Takahana
Inzai City
Chiba
Japan
Director NameTadashi Nomura
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 March 2009)
RoleOffice Clerk
Correspondence Address16-16 Yakuendai
2-Chome
Funabashi
Chiba 274-0077
Japan
Secretary NameRobert James Marshall
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2009)
RoleCompany Director
Correspondence Address26 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NT
Director NameTatsuya Fukuda
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2009(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 March 2012)
RoleCompany Executive
Correspondence Address58-205 Wakabadi
Wagareyama Sti
270-0123 Chiba
Japan
Director NameNorihiko Takagi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2010)
RoleCompany Exectuive
Country of ResidenceJapan
Correspondence Address5-25-4 Todoraki
Seagaya Ku
1580082 Tokyo
Japan
Secretary NameHannah Clare Thomas
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address8 Holland Park
Cheveley
Newmarket
Suffolk
CB8 9DL
Director NameToshihide Saito
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address#H1108 3-1-1 Midorigaoka
Yachiyo-City
Chiba
276-0049
Director NameMs Amy Elizabeth Nelson-Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 46 Warwick Avenue
London
W9 2PU
Director NameHiwako Yoshino
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameWilliam James Gentner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RolePresident Consumer Products
Country of ResidenceUnited States
Correspondence Address2535
Spring Grove Avenue
Cincinnati
Oh45214
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2009)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

156.5m at £1Kao Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£66,407,000
Gross Profit£49,367,000
Net Worth£27,255,000
Cash£4,292,000
Current Liabilities£28,749,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
12 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2015Registered 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 2015Register inspection address has been changed to 130 Shaftesbury Avenue London W1D 5EU (2 pages)
8 January 2015Registered 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 2015Register inspection address has been changed to 130 Shaftesbury Avenue London W1D 5EU (2 pages)
8 January 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Declaration of solvency (6 pages)
7 January 2015Declaration of solvency (6 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 96,500,000
(5 pages)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 December 2014Statement by Directors (2 pages)
17 December 2014Solvency Statement dated 17/12/14 (2 pages)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 96,500,000
(5 pages)
17 December 2014Statement by Directors (2 pages)
17 December 2014Solvency Statement dated 17/12/14 (2 pages)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
22 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
2 July 2014Appointment of Mr Mark Johnson as a director (2 pages)
2 July 2014Appointment of Mr Mark Johnson as a director (2 pages)
1 July 2014Termination of appointment of Amy Nelson-Bennett as a director (1 page)
1 July 2014Termination of appointment of Amy Nelson-Bennett as a director (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 156,500,000
(7 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 156,500,000
(7 pages)
7 April 2014Appointment of Mr Kozo Saito as a director (2 pages)
7 April 2014Appointment of Mr Kozo Saito as a director (2 pages)
4 April 2014Termination of appointment of William Gentner as a director (1 page)
4 April 2014Termination of appointment of William Gentner as a director (1 page)
28 August 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
2 April 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page)
2 April 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Hiwako Yoshino on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page)
2 April 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 March 2013 (1 page)
2 April 2013Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Eric Anthonius Brockhus on 1 March 2013 (2 pages)
18 January 2013Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page)
18 January 2013Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page)
16 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
10 April 2012Appointment of William James Gentner as a director (3 pages)
10 April 2012Appointment of Eric Anthonius Brockhus as a director (3 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a director (3 pages)
10 April 2012Termination of appointment of Tatsuya Fukuda as a director (2 pages)
10 April 2012Termination of appointment of Toshihide Saito as a director (2 pages)
10 April 2012Termination of appointment of Hannah Thomas as a secretary (2 pages)
10 April 2012Appointment of William James Gentner as a director (3 pages)
10 April 2012Termination of appointment of Tatsuya Fukuda as a director (2 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages)
10 April 2012Appointment of Hiwako Yoshino as a director (3 pages)
10 April 2012Termination of appointment of Nicholas Wood as a director (2 pages)
10 April 2012Termination of appointment of Toshihide Saito as a director (2 pages)
10 April 2012Termination of appointment of Hannah Thomas as a secretary (2 pages)
10 April 2012Appointment of Hiwako Yoshino as a director (3 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages)
10 April 2012Appointment of Eric Anthonius Brockhus as a director (3 pages)
10 April 2012Termination of appointment of Nicholas Wood as a director (2 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a director (3 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
18 April 2011Annual return made up to 24 March 2011 (17 pages)
18 April 2011Annual return made up to 24 March 2011 (17 pages)
25 November 2010Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages)
25 November 2010Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File CCO4 22/09/2010
(2 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File CC04 22/09/2010
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File CCO4 22/09/2010
(2 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2010Memorandum and Articles of Association (28 pages)
6 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,000,000,000
(4 pages)
6 October 2010Memorandum and Articles of Association (28 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ File SHO1 22/09/2010
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File CC04 22/09/2010
(2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ File SHO1 22/09/2010
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,000,000,000
(4 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
12 July 2010Appointment of Toshihide Saito as a director (3 pages)
12 July 2010Appointment of Toshihide Saito as a director (3 pages)
6 July 2010Termination of appointment of Norihiko Takagi as a director (1 page)
6 July 2010Termination of appointment of Norihiko Takagi as a director (1 page)
29 April 2010Annual return made up to 24 March 2010 (16 pages)
29 April 2010Annual return made up to 24 March 2010 (16 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
7 July 2009Secretary appointed hannah thomas thomas (1 page)
7 July 2009Appointment terminated secretary robert marshall (1 page)
7 July 2009Appointment terminated secretary robert marshall (1 page)
7 July 2009Secretary appointed hannah thomas thomas (1 page)
19 May 2009Return made up to 24/03/09; full list of members (4 pages)
19 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Director appointed norihiko takagi (2 pages)
6 May 2009Director appointed norihiko takagi (2 pages)
5 May 2009Director appointed tatsuya fukuda (2 pages)
5 May 2009Director appointed tatsuya fukuda (2 pages)
9 April 2009Appointment terminated director masato hirota (1 page)
9 April 2009Appointment terminated director tadashi nomura (1 page)
9 April 2009Appointment terminated director masato hirota (1 page)
9 April 2009Appointment terminated director tadashi nomura (1 page)
25 February 2009Secretary appointed robert james marshall (2 pages)
25 February 2009Secretary appointed robert james marshall (2 pages)
23 February 2009Appointment terminated secretary sisec LIMITED (1 page)
23 February 2009Appointment terminated secretary sisec LIMITED (1 page)
23 February 2009Registered office changed on 23/02/2009 from 21 holborn viaduct london EC1A 2DY (1 page)
23 February 2009Registered office changed on 23/02/2009 from 21 holborn viaduct london EC1A 2DY (1 page)
20 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Return made up to 24/03/08; full list of members; amend (6 pages)
20 May 2008Return made up to 24/03/08; full list of members; amend (6 pages)
24 April 2008Appointment terminated director nobuaki konishi (1 page)
24 April 2008Appointment terminated director nobuaki konishi (1 page)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
5 March 2008Director appointed masumi natsusaka (2 pages)
5 March 2008Director appointed masumi natsusaka (2 pages)
28 February 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
28 February 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
11 May 2006Return made up to 24/03/06; full list of members (3 pages)
11 May 2006Return made up to 24/03/06; full list of members (3 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
7 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Ad 14/07/05--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
16 August 2005Ad 14/07/05--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 August 2005Memorandum and Articles of Association (28 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 August 2005£ nc 100/150000000 14/07/05 (1 page)
16 August 2005£ nc 100/150000000 14/07/05 (1 page)
16 August 2005Memorandum and Articles of Association (28 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
1 July 2005Company name changed 3432ND single member shelf tradi ng company LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed 3432ND single member shelf tradi ng company LIMITED\certificate issued on 01/07/05 (2 pages)
24 March 2005Incorporation (18 pages)
24 March 2005Incorporation (18 pages)