Kamakura
Kanagawa
Japan
Director Name | Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 7 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS |
Director Name | Raymond Peter Walter Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Home Farm Close Great Wakering Essex SS3 0DL |
Director Name | Mr Leslie Prince |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 1997) |
Role | Company Manager |
Correspondence Address | 26 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4EJ |
Secretary Name | Raymond Peter Walter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Home Farm Close Great Wakering Essex SS3 0DL |
Secretary Name | Joy Margaret Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 1997) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hill Rise Cuffley Hertfordshire EN6 4EJ |
Director Name | Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2006) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Director Name | Yuko Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Registered Address | Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | New director appointed (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 30/06/00; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 4 bridge close romford essex RM7 0AU (1 page) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 March 1999 | Return made up to 30/06/98; full list of members (7 pages) |
17 February 1999 | New director appointed (2 pages) |
1 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 September 1996 | Return made up to 30/06/96; no change of members
|
8 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
22 October 1970 | Incorporation (13 pages) |