Salford
Lancashire
M3 7DB
Director Name | Miss Noriko Watanabe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Clarkes Drive Uxbridge Middlesex UB8 3UN |
Director Name | Mr Tadakazu Haijima |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Uxendon Hill Wembley Middlesex HA9 9RU |
Director Name | Mitsuru Togawa |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cumbrian Way Uxbridge Middlesex UB8 1XD |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lawn Close London N9 9JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (9 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (9 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (9 pages) |
8 November 2011 | Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of affairs with form 4.19 (7 pages) |
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Resolutions
|
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Statement of affairs with form 4.19 (7 pages) |
21 March 2011 | Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page) |
21 March 2011 | Register inspection address has been changed (1 page) |
21 March 2011 | Register inspection address has been changed (1 page) |
21 March 2011 | Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
23 December 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 July 2009 | Director appointed noriko watanabe (2 pages) |
28 July 2009 | Appointment Terminated Director mitsuru togawa (1 page) |
28 July 2009 | Director appointed noriko watanabe (2 pages) |
28 July 2009 | Appointment terminated director mitsuru togawa (1 page) |
2 June 2009 | Return made up to 08/03/09; no change of members (4 pages) |
2 June 2009 | Return made up to 08/03/09; no change of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
17 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
18 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (15 pages) |
8 March 2004 | Incorporation (15 pages) |