Kobe 651-0072
Japan
Secretary Name | Mr Tetsuo Shimizu |
---|---|
Status | Closed |
Appointed | 03 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 September 2021) |
Role | Company Director |
Correspondence Address | 6-9 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 Japan |
Director Name | Mr Yasutaka Doko |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 September 2021) |
Role | Chief Operational Officer |
Country of Residence | Japan |
Correspondence Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
Director Name | Mr Justin Douglas William Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pinetops Forest Road Horsham West Sussex RH12 4HL |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | William Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Geary House Georges Road Holloway London N7 8EZ |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 04 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Adedotun Ademola Adegoke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2017) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Miss Rachel Isabel Lilian Stockton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2017) |
Role | Head Of Customs And Vat |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Website | nevica.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
1 at £1 | Brands Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 May 2021 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021 (2 pages) |
19 April 2021 | Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021 (2 pages) |
4 August 2020 | Appointment of a voluntary liquidator (4 pages) |
4 August 2020 | Declaration of solvency (8 pages) |
4 August 2020 | Resolutions
|
27 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 December 2019 | Cessation of Sumitomo Rubber Industries Limited as a person with significant control on 1 September 2019 (3 pages) |
27 December 2019 | Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages) |
15 October 2019 | Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (4 pages) |
15 October 2019 | Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2018 (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 July 2019 | Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
8 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 February 2019 | Change of details for Brands Holdings Limited as a person with significant control on 3 April 2017 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Memorandum and Articles of Association (3 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Memorandum and Articles of Association (3 pages) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 November 2016 | Amended accounts for a dormant company made up to 30 April 2016 (7 pages) |
28 November 2016 | Amended accounts for a dormant company made up to 30 April 2016 (7 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
14 January 2014 | Appointment of Michael James Wallace Ashley as a director (2 pages) |
14 January 2014 | Appointment of Michael James Wallace Ashley as a director (2 pages) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
8 December 2009 | Appointment of Mr David Michael Forsey as a director (2 pages) |
8 December 2009 | Appointment of Mr David Michael Forsey as a director (2 pages) |
25 November 2009 | Appointment of Mr David Michael Forsey as a director
|
25 November 2009 | Appointment of Mr David Michael Forsey as a director
|
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
2 September 2008 | Appointment terminated director justin barnes (1 page) |
2 September 2008 | Appointment terminated director justin barnes (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF (1 page) |
13 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: grenville court britwell road burnham bucks SL1 8DF (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: grenville court britwell road burnham bucks SL1 8DF (1 page) |
7 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
7 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 35 vine street london EC3N 2AA (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 35 vine street london EC3N 2AA (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 16 saint john street london EC1M 4NT (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 16 saint john street london EC1M 4NT (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |