Shibuya Ku
Tokyo 150-0001
Foreign
Secretary Name | Rie Kako |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | 6-33-5-301 Jingumae Shibuya Ku Tokyo 1500001 |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Statement of affairs (5 pages) |
14 June 2007 | Resolutions
|
30 May 2007 | Registered office changed on 30/05/07 from: unit 5 5/9 amhurst terrace london E8 2BT (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 January 2007 | Resolutions
|
11 September 2006 | Return made up to 14/06/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: old dairy mews 1ST floor 25-27 heath street hampstead london NW3 6TR (1 page) |
1 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 30 April 2003 (14 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
26 September 2003 | Return made up to 14/06/03; full list of members
|
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 235 old marylebone road london NW1 5QT (1 page) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 August 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
9 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
25 July 2001 | Company name changed good-will inc. (Uk) LIMITED\certificate issued on 25/07/01 (2 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2001 | Company name changed D.B. inc. (Uk) LIMITED\certificate issued on 07/02/01 (2 pages) |
24 January 2001 | Company name changed good-will incorporated (U.K.) li mited\certificate issued on 24/01/01 (2 pages) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 November 1998 | Amended accounts made up to 31 August 1997 (5 pages) |
8 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 4A albert street windsor berkshire SL4 5AU (1 page) |
2 July 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
2 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
19 July 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Company name changed hollyway LIMITED\certificate issued on 10/07/96 (2 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (10 pages) |
8 July 1996 | Resolutions
|
14 June 1996 | Incorporation (16 pages) |