Hampton
Middlesex
TW12 2LX
Secretary Name | Mr Masataka Oikawa |
---|---|
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Kazuyuki Nakamura |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfaxplace London NW6 4EH |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £0.01 | Masataka Oikawa 51.00% Ordinary |
---|---|
49 at £0.01 | Aroma Properties LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,630 |
Cash | £5,770 |
Current Liabilities | £62,035 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Termination of appointment of Kazuyuki Nakamura as a director (1 page) |
6 June 2012 | Termination of appointment of Kazuyuki Nakamura as a director (1 page) |
6 June 2012 | Termination of appointment of Kazuyuki Nakamura as a director (1 page) |
6 June 2012 | Termination of appointment of Kazuyuki Nakamura as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Appointment of Mr Kazuyuki Nakamura as a director (2 pages) |
4 May 2011 | Appointment of Mr Kazuyuki Nakamura as a director (2 pages) |
10 December 2010 | Registered office address changed from 17 Park Avenue London NW11 7PH United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 17 Park Avenue London NW11 7PH United Kingdom on 10 December 2010 (1 page) |
9 April 2010 | Appointment of Mr Masataka Oikawa as a secretary (1 page) |
9 April 2010 | Appointment of Mr Masataka Oikawa as a secretary (1 page) |
9 April 2010 | Appointment of Mr Masataka Oikawa as a director (2 pages) |
9 April 2010 | Appointment of Mr Masataka Oikawa as a director (2 pages) |
10 March 2010 | Incorporation (46 pages) |
10 March 2010 | Incorporation (46 pages) |
10 March 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
10 March 2010 | Termination of appointment of Laurence Adams as a director (1 page) |