One Friday Street
London
EC4M 9JA
Director Name | Nobuo Oya |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 13 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 December 2010) |
Role | Senior Executive Officer |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Kazuo Shiogai |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 13 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 December 2010) |
Role | General Manager |
Correspondence Address | 8th Floor 165 Fleet Street London EC4A 2DY |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 December 2010) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Yoshiaki Fukuda |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 18 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 December 2010) |
Role | Executive Director |
Correspondence Address | 8th Floor 165 Fleet Street London EC4A 2DY |
Director Name | Mr Brian Douglas Lanaghan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Nathalie Toubkin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 109 Fawnbrake Avenue London SE24 0BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8th Floor 165 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2010 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 September 2010 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (11 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 4 July 2010 (11 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 4 July 2010 (11 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (11 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (11 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (11 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (11 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (11 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (11 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (12 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (12 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (12 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 4 July 2008 (8 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (8 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 4 July 2008 (8 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (14 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (14 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (14 pages) |
11 July 2007 | Declaration of solvency (3 pages) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Declaration of solvency (3 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: bracken house one friday street london EC4M 9JA (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: bracken house one friday street london EC4M 9JA (1 page) |
21 July 2006 | Ad 26/04/06--------- £ si 14500000@1=14500000 £ ic 500000/15000000 (2 pages) |
21 July 2006 | Ad 26/04/06--------- £ si 14500000@1=14500000 £ ic 500000/15000000 (2 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
30 March 2006 | Ad 13/03/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
30 March 2006 | Ad 13/03/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (17 pages) |
21 February 2006 | Incorporation (17 pages) |