Yawa-Cho
Toyokawa-City
Aichi
4420857
Director Name | Teruhide Osawa |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 February 1997(6 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 July 2007) |
Role | Chairman |
Country of Residence | Japan |
Correspondence Address | 33-1 Hadori Toyokawa-Chou Toyokawa-Shi Aichi-Ken Japan |
Secretary Name | Nobuaki Osawa |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 03 February 1997(6 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 July 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Chemin Des Noces 38 B-1410 Waterloo Belgium Foreign |
Director Name | Yasutaka Yoneda |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 05 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 2 Ridgewell Avenue Chelmsford Essex CM1 2GA |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Sukehiro Shionoya |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 February 1997(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 3-12-3 Higashi-Odakano Toyohkashi-Shi Aichi-Ken Foreign |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Shelton House 5 Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £400,100 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Application for striking-off (1 page) |
19 December 2006 | Full accounts made up to 30 September 2006 (8 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: unit 16 bates road harold wood essex RM3 0JH (1 page) |
22 March 2006 | Return made up to 28/01/06; full list of members
|
16 January 2006 | Full accounts made up to 30 September 2005 (7 pages) |
16 January 2006 | New director appointed (2 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members
|
21 December 2004 | Full accounts made up to 30 September 2004 (9 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: unit 16 bates road harold wood essex RM3 0XH (1 page) |
19 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
14 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 October 2000 | Company name changed osg europe LIMITED\certificate issued on 04/10/00 (2 pages) |
9 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
9 February 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
23 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 May 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
25 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
25 February 1999 | Director's particulars changed (1 page) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 April 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
26 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed (1 page) |
13 June 1997 | Ad 08/05/97--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
13 June 1997 | £ nc 1000/401000 08/05/97 (1 page) |
13 June 1997 | Resolutions
|
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
14 March 1997 | Resolutions
|
13 February 1997 | Company name changed terrova LIMITED\certificate issued on 14/02/97 (2 pages) |
28 January 1997 | Incorporation (16 pages) |