3-1-1 Roppongi Minato-Ku
Tokyo 106-0032
Japan
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
1 at £1 | Marcus Mchaffie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,785 |
Cash | £271 |
Current Liabilities | £6,056 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Marcus Mcnaffie on 16 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Aml Registrars Limited on 16 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 1 March 2010 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Director's change of particulars / marcus mcnaffie / 30/06/2008 (1 page) |
21 May 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Incorporation (9 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |