Kamakura
Kanagawa
Japan
Director Name | Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(11 years, 3 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 | John Axel Petterson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 1996) |
Role | Rubber Product Dealer |
Correspondence Address | 268 Chartridge Lane Chesham Buckinghamshire HP5 2SG |
Secretary Name | Jennifer Stephanie Petterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 268 Chartridge Lane Chesham Buckinghamshire HP5 2SG |
Director Name | Steven Cant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 5 St Andrews Rise Bulmer Sudbury Suffolk CO10 7TH |
Director Name | Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Secretary Name | Steven Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 5 St Andrews Rise Bulmer Sudbury Suffolk CO10 7TH |
Director Name | Yuko Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2004 (19 years, 5 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) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members
|
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
30 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 4 bridge close oldchurch road romford essex RM7 0AP (1 page) |
31 August 2000 | Return made up to 19/04/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 October 1999 | Return made up to 19/04/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 June 1998 | Return made up to 19/04/98; no change of members (4 pages) |
15 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 February 1998 | Accounting reference date shortened from 08/03/97 to 30/11/96 (1 page) |
9 February 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
20 July 1997 | Full accounts made up to 7 March 1996 (10 pages) |
25 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
14 April 1996 | Return made up to 19/04/96; full list of members
|
25 March 1996 | Accounting reference date shortened from 31/05 to 08/03 (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
4 June 1993 | Company name changed usualname LIMITED\certificate issued on 07/06/93 (2 pages) |
19 April 1993 | Incorporation (9 pages) |