Company NameNamco Bandai Networks Europe Limited
Company StatusDissolved
Company Number05980850
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTadashi Fukumoto
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2007(2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-27-24-306, Matsue, Edogawa-Ku
Tokyo
132-0025
Foreign
Director NameKenji Hisatsune
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 March 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address473 S Monroe Street
San Jose
California Ca 95128
United States
Secretary NameDon Davis
StatusClosed
Appointed01 July 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2012)
RoleCompany Director
Correspondence Address3026 Park Estates Way
San Jose
Santa Clara
95135
Director NameRaymond Bradley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMasaji Okubo
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10
55-59 Grange Road, Ealing
London
W5 5BU
Secretary NameRaymond Bradley
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameNaohiko Kato
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address1-1-1-109, Todoroki, Setagaya-Ku
Tokyo
158-0082
Foreign
Director NameMr Barry O'Neill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Eden Park Road
Goatstown
Dublin
Dublin 14
Ireland
Secretary NameAndrew Peckham
StatusResigned
Appointed01 April 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address35c Church Road
Richmond
Surrey
TW9 1UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.namco.co.uk
Telephone020 83246150
Telephone regionLondon

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.5m at £1Namco Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,202,000
Gross Profit£920,000
Net Worth-£852,000
Cash£1,427,000
Current Liabilities£2,222,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Return of final meeting in a members' voluntary winding up (6 pages)
15 November 2011Return of final meeting in a members' voluntary winding up (6 pages)
15 June 2011Registered office address changed from Namco House Acton Park Estate London W3 7QE on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Namco House Acton Park Estate London W3 7QE on 15 June 2011 (1 page)
14 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2011Declaration of solvency (5 pages)
14 June 2011Declaration of solvency (6 pages)
14 June 2011Appointment of a voluntary liquidator (3 pages)
14 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-25
(1 page)
14 June 2011Declaration of solvency (5 pages)
14 June 2011Declaration of solvency (6 pages)
14 June 2011Appointment of a voluntary liquidator (3 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,500,000
(6 pages)
18 November 2010Termination of appointment of Barry O'neill as a director (1 page)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,500,000
(6 pages)
18 November 2010Termination of appointment of Barry O'neill as a director (1 page)
21 July 2010Termination of appointment of Andrew Peckham as a secretary (1 page)
21 July 2010Termination of appointment of Andrew Peckham as a secretary (1 page)
16 July 2010Appointment of Don Davis as a secretary (1 page)
16 July 2010Appointment of Don Davis as a secretary (1 page)
16 July 2010Termination of appointment of Andrew Peckham as a secretary (1 page)
16 July 2010Termination of appointment of Andrew Peckham as a secretary (1 page)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Termination of appointment of Barry O'neill as a director (1 page)
31 March 2010Termination of appointment of Barry O'neill as a director (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Barry O'neill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Barry O'neill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Barry O'neill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Tadashi Fukumoto on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Kenji Hisatsune on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
13 July 2009Secretary appointed andrew peckham (1 page)
13 July 2009Appointment Terminated Secretary raymond bradley (1 page)
13 July 2009Appointment terminated director raymond bradley (1 page)
13 July 2009Appointment Terminated Director raymond bradley (1 page)
13 July 2009Appointment terminated secretary raymond bradley (1 page)
13 July 2009Secretary appointed andrew peckham (1 page)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
13 October 2008Nc inc already adjusted 01/10/08 (1 page)
13 October 2008Ad 01/10/08 gbp si 1000000@1=1000000 gbp ic 500000/1500000 (2 pages)
13 October 2008Ad 01/10/08\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages)
13 October 2008Nc inc already adjusted 01/10/08 (1 page)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Director appointed kenji hisatsune (2 pages)
18 March 2008Director appointed barry o'neill (2 pages)
18 March 2008Appointment Terminated Director masaji okubo (1 page)
18 March 2008Director appointed kenji hisatsune (2 pages)
18 March 2008Appointment terminated director naohiko kato (1 page)
18 March 2008Appointment Terminated Director naohiko kato (1 page)
18 March 2008Director appointed barry o'neill (2 pages)
18 March 2008Appointment terminated director masaji okubo (1 page)
14 November 2007Return made up to 27/10/07; full list of members (6 pages)
14 November 2007Return made up to 27/10/07; full list of members (6 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 May 2007Accounts made up to 31 December 2006 (5 pages)
24 January 2007Statement of affairs (10 pages)
24 January 2007Ad 01/01/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
24 January 2007Statement of affairs (10 pages)
24 January 2007Ad 01/01/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
22 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Incorporation (18 pages)
27 October 2006Incorporation (18 pages)