Tokyo
132-0025
Foreign
Director Name | Kenji Hisatsune |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 473 S Monroe Street San Jose California Ca 95128 United States |
Secretary Name | Don Davis |
---|---|
Status | Closed |
Appointed | 01 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2012) |
Role | Company Director |
Correspondence Address | 3026 Park Estates Way San Jose Santa Clara 95135 |
Director Name | Raymond Bradley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Masaji Okubo |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 55-59 Grange Road, Ealing London W5 5BU |
Secretary Name | Raymond Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Naohiko Kato |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 1-1-1-109, Todoroki, Setagaya-Ku Tokyo 158-0082 Foreign |
Director Name | Mr Barry O'Neill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Eden Park Road Goatstown Dublin Dublin 14 Ireland |
Secretary Name | Andrew Peckham |
---|---|
Status | Resigned |
Appointed | 01 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 35c Church Road Richmond Surrey TW9 1UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.namco.co.uk |
---|---|
Telephone | 020 83246150 |
Telephone region | London |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.5m at £1 | Namco Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,202,000 |
Gross Profit | £920,000 |
Net Worth | -£852,000 |
Cash | £1,427,000 |
Current Liabilities | £2,222,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 November 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 June 2011 | Registered office address changed from Namco House Acton Park Estate London W3 7QE on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Namco House Acton Park Estate London W3 7QE on 15 June 2011 (1 page) |
14 June 2011 | Resolutions
|
14 June 2011 | Declaration of solvency (5 pages) |
14 June 2011 | Declaration of solvency (6 pages) |
14 June 2011 | Appointment of a voluntary liquidator (3 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Declaration of solvency (5 pages) |
14 June 2011 | Declaration of solvency (6 pages) |
14 June 2011 | Appointment of a voluntary liquidator (3 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Termination of appointment of Barry O'neill as a director (1 page) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Termination of appointment of Barry O'neill as a director (1 page) |
21 July 2010 | Termination of appointment of Andrew Peckham as a secretary (1 page) |
21 July 2010 | Termination of appointment of Andrew Peckham as a secretary (1 page) |
16 July 2010 | Appointment of Don Davis as a secretary (1 page) |
16 July 2010 | Appointment of Don Davis as a secretary (1 page) |
16 July 2010 | Termination of appointment of Andrew Peckham as a secretary (1 page) |
16 July 2010 | Termination of appointment of Andrew Peckham as a secretary (1 page) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Termination of appointment of Barry O'neill as a director (1 page) |
31 March 2010 | Termination of appointment of Barry O'neill as a director (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Barry O'neill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Barry O'neill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Barry O'neill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
13 July 2009 | Secretary appointed andrew peckham (1 page) |
13 July 2009 | Appointment Terminated Secretary raymond bradley (1 page) |
13 July 2009 | Appointment terminated director raymond bradley (1 page) |
13 July 2009 | Appointment Terminated Director raymond bradley (1 page) |
13 July 2009 | Appointment terminated secretary raymond bradley (1 page) |
13 July 2009 | Secretary appointed andrew peckham (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
13 October 2008 | Nc inc already adjusted 01/10/08 (1 page) |
13 October 2008 | Ad 01/10/08 gbp si 1000000@1=1000000 gbp ic 500000/1500000 (2 pages) |
13 October 2008 | Ad 01/10/08\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages) |
13 October 2008 | Nc inc already adjusted 01/10/08 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2008 | Director appointed kenji hisatsune (2 pages) |
18 March 2008 | Director appointed barry o'neill (2 pages) |
18 March 2008 | Appointment Terminated Director masaji okubo (1 page) |
18 March 2008 | Director appointed kenji hisatsune (2 pages) |
18 March 2008 | Appointment terminated director naohiko kato (1 page) |
18 March 2008 | Appointment Terminated Director naohiko kato (1 page) |
18 March 2008 | Director appointed barry o'neill (2 pages) |
18 March 2008 | Appointment terminated director masaji okubo (1 page) |
14 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Statement of affairs (10 pages) |
24 January 2007 | Ad 01/01/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
24 January 2007 | Statement of affairs (10 pages) |
24 January 2007 | Ad 01/01/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
22 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Incorporation (18 pages) |
27 October 2006 | Incorporation (18 pages) |