81 Southampton Row
London
WC1B 4HA
Secretary Name | Mr Charles Stewart Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Sueaki Takabatake |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1995(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2009) |
Role | Chairman & Managing Director |
Correspondence Address | Flat 1 Hamilton House 81 Southampton Row London WC1B 4HA |
Secretary Name | Sueaki Takabatake |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2009) |
Role | Chairman & Managing Director |
Correspondence Address | Flat 1 Hamilton House 81 Southampton Row London WC1B 4HA |
Director Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Porters' Place 33 St John Street London EC1M 4AA |
Secretary Name | TIBA Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Correspondence Address | 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Demae Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 October 2009) |
Correspondence Address | 182 Gray's Inn Road London WC1X 8EW |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Registered office address changed from 1 Hamilton House 81 Southampton Row London WC1B 4HA on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 1 Hamilton House 81 Southampton Row London WC1B 4HA on 13 September 2010 (1 page) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Termination of appointment of Demae Limited as a secretary (1 page) |
25 March 2010 | Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Demae Limited as a secretary (1 page) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Secretary appointed demae LIMITED (2 pages) |
23 March 2009 | Secretary appointed demae LIMITED (2 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Appointment Terminated Director sueaki takabatake (1 page) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Appointment Terminated Secretary sueaki takabatake (1 page) |
18 March 2009 | Appointment terminated director sueaki takabatake (1 page) |
18 March 2009 | Appointment terminated secretary sueaki takabatake (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
19 February 2003 | Company name changed sprex LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed sprex LIMITED\certificate issued on 19/02/03 (2 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 10/03/99; no change of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 10/03/98; no change of members
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 March 1997 | Return made up to 17/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 17/01/97; full list of members
|
19 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 November 1996 | Ad 17/01/95--------- £ si 98@1 (2 pages) |
19 November 1996 | Ad 17/01/95--------- £ si 98@1 (2 pages) |
14 April 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 April 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 September 1995 | Secretary resigned;new director appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 33 st john street london EC1M 4AA (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 33 st john street london EC1M 4AA (1 page) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Accounting reference date notified as 31/03 (1 page) |
14 September 1995 | Accounting reference date notified as 31/03 (1 page) |
5 April 1995 | Company name changed plsl 254 LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed plsl 254 LIMITED\certificate issued on 06/04/95 (2 pages) |