London
W1U 7EU
Director Name | Mr Koichi Mashino |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 August 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Takahiro Shimada |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | River Plate House 7-11 Finsbury Circus London EC2M 7AF |
Director Name | Hiroshi Kashima |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Secretary Name | Jun Matsuda |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | River Plate House 7-11 Finsbury Circus London EC2M 7AF |
Director Name | Koichi Geshi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Secretary Name | Kentaro Yamasaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Secretary Name | Michael Hammill |
---|---|
Status | Resigned |
Appointed | 01 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Telephone | 020 78268787 |
---|---|
Telephone region | London |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
12.6m at ₹10 | Marubeni Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,272,538 |
Cash | £48,866 |
Current Liabilities | £22,801 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 February 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (13 pages) |
9 May 2018 | Termination of appointment of Michael Hammill as a secretary on 9 May 2018 (1 page) |
19 April 2018 | Registered office address changed from 95 Gresham Street London EC2V 7AB to 150 Aldersgate Street London EC1A 4AB on 19 April 2018 (2 pages) |
16 April 2018 | Appointment of a voluntary liquidator (3 pages) |
16 April 2018 | Declaration of solvency (5 pages) |
16 April 2018 | Resolutions
|
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Notification of Marubeni Corporation as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Notification of Marubeni Corporation as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
10 April 2017 | Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
13 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 April 2015 | Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 August 2014 | Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
11 December 2013 | Director's details changed for Hiroshi Kashima on 19 July 2013 (3 pages) |
11 December 2013 | Director's details changed for Hiroshi Kashima on 19 July 2013 (3 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
19 July 2013 | Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF United Kingdom on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF United Kingdom on 19 July 2013 (2 pages) |
24 May 2013 | Appointment of Koichi Geshi as a director (3 pages) |
24 May 2013 | Appointment of Kentaro Yamasaki as a secretary (3 pages) |
24 May 2013 | Appointment of Kentaro Yamasaki as a secretary (3 pages) |
24 May 2013 | Termination of appointment of Takahiro Shimada as a director (2 pages) |
24 May 2013 | Appointment of Koichi Geshi as a director (3 pages) |
24 May 2013 | Termination of appointment of Jun Matsuda as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Jun Matsuda as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Takahiro Shimada as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
14 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
14 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|