KAJIMA CITY DEVELOPMENTS LIMITED

KAJIMA CITY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKAJIMA CITY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162882
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAJIMA CITY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is KAJIMA CITY DEVELOPMENTS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 8EW London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAJIMA CITY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOVERDEW LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for KAJIMA CITY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KAJIMA CITY DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KAJIMA CITY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ken Uchida as a director on Jan 01, 2013

    2 pagesAP01

    Termination of appointment of Michiya Uchida as a director on Jan 01, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Michiya Uchida on Jul 03, 2012

    2 pagesCH01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on Mar 11, 2011

    1 pagesAD01

    Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on Mar 09, 2011

    1 pagesAD01

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of KAJIMA CITY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    248a Marylebone Road
    NW1 6JZ London
    Grove House
    Secretary
    248a Marylebone Road
    NW1 6JZ London
    Grove House
    British97029880002
    RUDD-JONES, Julian Mark
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    Director
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    EnglandBritish129365690001
    UCHIDA, Ken
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandJapanese153123980002
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Secretary
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Japanese59443000002
    BEGLIN, Jane Elizabeth
    117 Salcott Road
    SW11 6DG London
    Secretary
    117 Salcott Road
    SW11 6DG London
    British42646050003
    BIBBY, Simon Nicholas
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    Secretary
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    British67287440003
    HEDGE, David Martin
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    Secretary
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    British122063770001
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Secretary
    31 Holland Park
    W11 3TA London
    British79518430002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    EVERRITT, John Vincent
    Dibbles The Street
    The St West Clandon
    GU4 7SX Guildford
    Surrey
    Director
    Dibbles The Street
    The St West Clandon
    GU4 7SX Guildford
    Surrey
    United KingdomBritish59698840001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    ICHIKI, Hiroto
    54 Kings Road
    TW10 6EP Richmond
    Flat 3
    Surrey
    Director
    54 Kings Road
    TW10 6EP Richmond
    Flat 3
    Surrey
    Japanese73837480003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SHIBASAKI, Katsumi
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    Director
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    Japanese92075590002
    SUZUKI, Fujio
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Japanese65931220003
    UCHIDA, Michiya
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    Director
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    EnglandJapanese123220480009
    YAMAMOTO, Taizo
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    Director
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    Japanese49863440002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0