Company NameShinko Securities (Europe) Limited
Company StatusDissolved
Company Number05716087
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date30 December 2010 (13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Brian Douglas Lanaghan
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameNobuo Oya
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 30 December 2010)
RoleSenior Executive Officer
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameKazuo Shiogai
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 30 December 2010)
RoleGeneral Manager
Correspondence Address8th Floor
165 Fleet Street
London
EC4A 2DY
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 30 December 2010)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameYoshiaki Fukuda
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed18 July 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 December 2010)
RoleExecutive Director
Correspondence Address8th Floor
165 Fleet Street
London
EC4A 2DY
Director NameMr Brian Douglas Lanaghan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameNathalie Toubkin
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address109 Fawnbrake Avenue
London
SE24 0BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor
165 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 December 2010Final Gazette dissolved following liquidation (1 page)
30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2010Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2010Liquidators' statement of receipts and payments to 4 July 2010 (11 pages)
2 August 2010Liquidators statement of receipts and payments to 4 July 2010 (11 pages)
2 August 2010Liquidators statement of receipts and payments to 4 July 2010 (11 pages)
6 February 2010Liquidators statement of receipts and payments to 4 January 2010 (11 pages)
6 February 2010Liquidators statement of receipts and payments to 4 January 2010 (11 pages)
6 February 2010Liquidators' statement of receipts and payments to 4 January 2010 (11 pages)
29 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (11 pages)
29 July 2009Liquidators statement of receipts and payments to 4 July 2009 (11 pages)
29 July 2009Liquidators statement of receipts and payments to 4 July 2009 (11 pages)
29 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (12 pages)
29 January 2009Liquidators statement of receipts and payments to 4 January 2009 (12 pages)
29 January 2009Liquidators statement of receipts and payments to 4 January 2009 (12 pages)
4 December 2008Liquidators statement of receipts and payments to 4 July 2008 (8 pages)
4 December 2008Liquidators' statement of receipts and payments to 4 July 2008 (8 pages)
4 December 2008Liquidators statement of receipts and payments to 4 July 2008 (8 pages)
24 July 2008Liquidators statement of receipts and payments to 4 July 2008 (14 pages)
24 July 2008Liquidators statement of receipts and payments to 4 July 2008 (14 pages)
24 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (14 pages)
11 July 2007Declaration of solvency (3 pages)
11 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 July 2007Declaration of solvency (3 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Return made up to 21/02/07; full list of members (3 pages)
5 March 2007Return made up to 21/02/07; full list of members (3 pages)
27 July 2006New director appointed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: bracken house one friday street london EC4M 9JA (1 page)
24 July 2006Registered office changed on 24/07/06 from: bracken house one friday street london EC4M 9JA (1 page)
21 July 2006Ad 26/04/06--------- £ si 14500000@1=14500000 £ ic 500000/15000000 (2 pages)
21 July 2006Ad 26/04/06--------- £ si 14500000@1=14500000 £ ic 500000/15000000 (2 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
30 March 2006Ad 13/03/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
30 March 2006Ad 13/03/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
21 February 2006Incorporation (17 pages)
21 February 2006Incorporation (17 pages)