TAMURA KAKEN (UK) LTD
Status | DISSOLVED |
Company No. | 01530710 |
Category | Private Limited Company |
Incorporated | 27 Nov 1980 |
Age | 43 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2021 |
Years | 3 years, 4 months, 15 days |
SUMMARY
TAMURA KAKEN (UK) LTD is an dissolved private limited company with number 01530710. It was incorporated 43 years, 6 months, 3 days ago, on 27 November 1980 and it was dissolved 3 years, 4 months, 15 days ago, on 15 January 2021. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Change date: 2020-01-06
Old address: 7G Mobbs Miller House Christchurch Road Northampton NN1 5LL England
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: 7G Mobbs Miller House Christchurch Road Northampton NN1 5LL
Old address: Caswell Road Brackmills Northampton NN4 7PW
Change date: 2019-02-11
Documents
Accounts with accounts type full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-28
Officer name: Shoichi Saito
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Katsunori Kawaguchi
Appointment date: 2016-05-01
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamekuro Nagata
Termination date: 2016-05-01
Documents
Accounts with accounts type full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Miscellaneous
Date: 25 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Aud res sect 519
Documents
Miscellaneous
Date: 17 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Accounts with accounts type full
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuji Matsuda
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tamekuro Nagata
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Yuji Matsuda
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tatsuya Kiyota
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shoichi Saito
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kazutoshi Matsuda
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroyuki Koyama
Documents
Termination secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kiyosumi Watariguchi
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yuji Matsuda
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Kokka Ri
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Kazutoshi Matsuda
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hiroyuki Koyama
Change date: 2010-08-11
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed kokka ri
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director naoki tamura
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director takao ono
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hiroyuki koyama / 04/02/2008
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kazutoshi matsuda
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shoich saito
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
25 HIGHFIELD AVENUE,SALE,M33 3DW
Number: | 11021184 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE BUSINESS CENTRE,SHEFFIELD,S43 3UX
Number: | 06863775 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 INCON HOUSE,OLNEY,MK46 5EA
Number: | 06749499 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILKINGTON & DEAN BRICKWORK LTD
DOVE COTTAGE,DARWEN,BB3 1EJ
Number: | 05983347 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 08491228 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOPHIE MCPHERSON LOCUM LIMITED
36 LANGTON GROVE,LIVINGSTON,EH53 0BF
Number: | SC614373 |
Status: | ACTIVE |
Category: | Private Limited Company |