Kamakura
Kanagawa
Japan
Director Name | Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(10 years, 11 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 | Donald Alfred Rusca |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Corselet Cottage Buittle Castle Douglas Kirkcudbrightshire DG7 1NR Scotland |
Director Name | Sylvia Rusca |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | District Nurse |
Correspondence Address | Corselet Cottage Buittle Castle Douglas Kirkchdbrightshire DG7 1NR Scotland |
Secretary Name | Robert William Mealing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillview Cottage Tewkesbury Road Coombe Hill Gloucester Gloucestershire GL19 4AS Wales |
Secretary Name | Donald Alfred Rusca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Corselet Cottage Buittle Castle Douglas Kirkcudbrightshire DG7 1NR Scotland |
Director Name | Michael John Crossley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2003) |
Role | Managing Director |
Correspondence Address | 14 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | Pamela Mary Crossley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Secretary Name | Michael John Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2006) |
Role | Company Director |
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 | 01 September 2003(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 Childerditch Industrial 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 | £100 |
Latest Accounts | 30 November 2005 (18 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) |
6 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
26 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
29 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
15 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | New director appointed (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
30 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
22 March 2003 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members
|
24 September 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 September 1999 | Return made up to 27/08/99; full list of members (5 pages) |
24 November 1998 | Return made up to 27/08/98; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 December 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
21 August 1997 | Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
24 November 1995 | Return made up to 27/08/95; full list of members (14 pages) |
27 August 1993 | Incorporation (14 pages) |