Izumi Shi
Osaka
594-0041
Director Name | Mr Richard Peter Dias |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 December 2014) |
Role | Teacher |
Country of Residence | Japan |
Correspondence Address | 3-5-3-404 Ibukino Izumi Shi Osaka 594-0041 |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 December 2014) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mrs Constance Brenda Dias |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2003) |
Role | Housewife |
Correspondence Address | 180 Drymen Road Bearsden Glasgow Lanarkshire G61 3RW Scotland |
Director Name | Richard Peter Dias |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 43 The Marlinspike Shoreham By Sea Sussex BN43 5RD |
Director Name | Mrs Cristina Cng Symons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Forest Farm Benenden Kent TN17 4LG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Holmes McKillop 109 Douglas Street Glasgow Strathclyde G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
999 at £1 | Bell Street Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Richard Peter Dias 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,662 |
Cash | £4,011 |
Current Liabilities | £74,556 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-08-01
|
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 September 2010 | Termination of appointment of Cristina Symons as a director (2 pages) |
29 April 2010 | Director's details changed for Mrs Cristina Cng Symons on 1 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Cristina Cng Symons on 1 December 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Richard Peter Dias on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Richard Peter Dias on 1 October 2009 (2 pages) |
13 October 2009 | Appointment of Mrs Cristina Cng Carr as a director (2 pages) |
13 October 2009 | Secretary's details changed for Mr Richard Peter Dias on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Cristina Cng Carr on 4 September 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Cristina Cng Carr on 4 September 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Peter Dias on 1 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 180 Drymen Road Bearsden Glasgow G61 3RW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 180 Drymen Road Bearsden Glasgow G61 3RW on 8 October 2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / richard dias / 01/09/2009 (2 pages) |
7 September 2009 | Director and secretary's change of particulars / richard dias / 01/09/2009 (2 pages) |
25 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Return made up to 31/12/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
16 September 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 June 2004 | New director appointed (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
4 May 1999 | (5 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members
|
11 November 1998 | Partic of mort/charge * (5 pages) |
20 July 1998 | (5 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1997 | (5 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1996 | (7 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 April 1995 | Alterations to a floating charge (5 pages) |
21 April 1994 | Company name changed\certificate issued on 21/04/94 (2 pages) |
31 January 1994 | Incorporation (9 pages) |