Company NameFirst Tokyo Index Trust Limited
Company StatusDissolved
Company NumberSC072892
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)
Dissolution Date27 August 2016 (7 years, 7 months ago)

Directors

Director NameLord Bernard Donoughue
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 27 August 2016)
RoleFund Manager
Correspondence Address1 Sloan Square
London
SW1W 8EE
Secretary NameLarry Steven Trachtenberg
NationalityBritish
StatusClosed
Appointed23 May 1990(9 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 27 August 2016)
RoleCompany Director
Correspondence Address14 Glenmore Road
London
NW3 4DB
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 27 August 2016)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameJonathan Howard Ford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration25 years (closed 27 August 2016)
RoleChartered Accountant
Correspondence AddressFlat 11
122-124 Widmore Road
Bromley
Kent
BR1 3BA
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration25 years (closed 27 August 2016)
RoleCompany Director
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameAnthony Francis Cassidy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1991)
RolePublic Servant
Country of ResidenceScotland
Correspondence AddressWestdene Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameIan Hamish MacDonald
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1991)
RoleBanker
Correspondence AddressMinewood Cottage 11 Abercromby Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EA
Scotland
Director NameAlan Roderick McInroy
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1991)
RoleChartered Accountant
Correspondence AddressMuirfield Green
Gullane
East Lothian
EH31 2EG
Scotland
Director NameGeorge Herbert Willett
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1991)
RoleFinancial Consultant
Correspondence Address5a Frognal Gardens
London
NW3 6UY
Secretary NameLarry Trachtenberg
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1990)
RoleCompany Director
Correspondence AddressHamilton House 1 Temple Avenue
London
N20 9EJ
Secretary NameStuart Crosbie Carson
NationalityBritish
StatusResigned
Appointed01 July 1990(9 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 23 May 1990)
RoleCompany Director
Correspondence Address35 Sollershott East
Letchworth
Hertfordshire
SG6 3JN

Location

Registered AddressDeloitte & Touche
Lomond House, 9 George Square
Glasgow
Lanarkshire
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Notice of final meeting of creditors (14 pages)
27 May 2016Return of final meeting of voluntary winding up (4 pages)
31 July 2000Registered office changed on 31/07/00 from: 39 st vincent place 39 george street edinburgh EH2 2HZ (1 page)
11 January 1999Statement of receipts and payments (3 pages)
10 July 1998Statement of receipts and payments (3 pages)
9 January 1998Statement of receipts and payments (3 pages)
2 September 1997Statement of receipts and payments (3 pages)
2 September 1997Statement of receipts and payments (3 pages)
20 August 1996Statement of receipts and payments (3 pages)
16 April 1996Registered office changed on 16/04/96 from: 39 st vincent place 8 melville crescent edinburgh EH3 7PQ (1 page)
19 February 1996Statement of receipts and payments (3 pages)
12 July 1995Statement of receipts and payments (3 pages)
13 January 1995Statement of receipts and payments (3 pages)
6 October 1994Certificate of specific penalty (1 page)
9 September 1994Appointment of a voluntary liquidator (1 page)
6 September 1994Statement of receipts and payments (5 pages)
6 September 1994Statement of receipts and payments (5 pages)
30 August 1994Certificate of specific penalty (1 page)
28 April 19944.16(Scot) resignation of liq (1 page)
17 August 1993Statement of receipts and payments (3 pages)
29 March 1993Statement of receipts and payments (3 pages)
20 December 1991Appointment of a voluntary liquidator (1 page)
25 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
25 October 1991Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 1991Application for reregistration from PLC to private (1 page)
15 August 1991Full accounts made up to 31 December 1990 (20 pages)
17 July 1991Return made up to 23/05/91; change of members (15 pages)
23 June 1989Return made up to 09/05/89; full list of members (7 pages)