NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED

Register to unlock more data on OkredoRegister

NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486724

Incorporation date

28/03/1990

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon30/03/2011
Return of final meeting in a members' voluntary winding up
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-01-20
dot icon05/05/2010
Appointment of a voluntary liquidator
dot icon05/05/2010
Notice of ceasing to act as a voluntary liquidator
dot icon05/05/2010
Appointment of a voluntary liquidator
dot icon04/05/2010
Resolutions
dot icon09/02/2010
Declaration of solvency
dot icon08/02/2010
Registered office address changed from City Point One Ropemaker Street London EC2Y 9NY on 2010-02-09
dot icon28/06/2009
Return made up to 09/05/09; no change of members
dot icon06/04/2009
Appointment Terminated Director hidekazu kotake
dot icon06/04/2009
Appointment Terminated Director toshiaki takeda
dot icon06/04/2009
Director appointed hiroaki tsuchiya
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon09/11/2008
Auditor's resignation
dot icon27/07/2008
Registered office changed on 28/07/2008 from milton keynes distribution centre bradbourne drive tilbrook milton keynes buckinghamshire MK7 8BN
dot icon27/07/2008
Return made up to 09/05/08; full list of members
dot icon27/07/2008
Return made up to 09/05/07; full list of members
dot icon08/07/2008
Secretary appointed andrew frederick tregoning
dot icon01/07/2008
Appointment Terminated Secretary andrew tolson
dot icon06/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
Director's particulars changed
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Full accounts made up to 2007-03-31
dot icon04/07/2006
Return made up to 09/05/06; full list of members
dot icon03/07/2006
Full accounts made up to 2006-03-31
dot icon12/06/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 09/05/05; full list of members
dot icon11/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/09/2004
Return made up to 09/05/04; full list of members
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Location of debenture register
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon04/01/2004
Certificate of change of name
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 09/05/03; full list of members
dot icon08/06/2003
Ad 28/04/03--------- £ si 10000000@1=10000000 £ ic 11415000/21415000
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
£ nc 15000000/21415000 24/04/03
dot icon06/06/2003
Director's particulars changed
dot icon27/10/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon28/05/2002
Return made up to 09/05/02; full list of members
dot icon28/05/2002
Registered office changed on 29/05/02
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
New director appointed
dot icon14/11/2001
Location of debenture register
dot icon14/11/2001
Location of register of members
dot icon14/11/2001
Registered office changed on 15/11/01 from: 1 king edward street london EC1A 7NY
dot icon14/11/2001
Director resigned
dot icon16/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Director's particulars changed
dot icon07/06/2001
Return made up to 09/05/01; full list of members
dot icon12/04/2001
Director resigned
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon15/06/2000
Return made up to 09/05/00; full list of members
dot icon23/08/1999
Director's particulars changed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon26/05/1999
Return made up to 09/05/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Director's particulars changed
dot icon11/04/1999
Secretary's particulars changed
dot icon11/04/1999
Director's particulars changed
dot icon13/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon25/07/1998
Director resigned
dot icon30/05/1998
Return made up to 09/05/98; full list of members
dot icon23/05/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Particulars of mortgage/charge
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Ad 27/10/97--------- £ si 7000000@1=7000000 £ ic 4415000/11415000
dot icon29/12/1997
Nc inc already adjusted 27/10/97
dot icon29/12/1997
Resolutions
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon03/06/1997
Return made up to 09/05/97; full list of members
dot icon03/06/1997
Location of register of members
dot icon03/06/1997
Location of debenture register
dot icon14/05/1997
Secretary's particulars changed
dot icon14/05/1997
Director's particulars changed
dot icon14/05/1997
Director's particulars changed
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Director's particulars changed
dot icon04/07/1996
Return made up to 09/05/96; full list of members
dot icon03/07/1996
Director's particulars changed
dot icon06/06/1996
Registered office changed on 07/06/96 from: 200 aldersgate st london EC1A 4JJ
dot icon14/05/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon19/10/1995
New director appointed
dot icon02/10/1995
Director's particulars changed
dot icon27/09/1995
Director resigned;new director appointed
dot icon27/09/1995
New director appointed
dot icon22/08/1995
Director resigned
dot icon22/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon06/08/1995
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 09/05/95; full list of members
dot icon29/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon14/07/1994
Auditor's resignation
dot icon18/05/1994
Return made up to 09/05/94; full list of members
dot icon29/03/1994
New director appointed
dot icon09/01/1994
Ad 21/12/93--------- £ si 50000@1=50000 £ ic 4365000/4415000
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Location of register of members
dot icon05/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Director resigned
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon10/08/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Certificate of change of name
dot icon16/05/1993
Director's particulars changed
dot icon16/05/1993
Director's particulars changed
dot icon16/05/1993
Return made up to 09/05/93; full list of members
dot icon27/10/1992
Registered office changed on 28/10/92 from: royex house aldermanbury square london EC2V 7LD
dot icon06/09/1992
Resolutions
dot icon06/09/1992
Resolutions
dot icon06/09/1992
Resolutions
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 09/05/92; full list of members
dot icon22/03/1992
Director resigned
dot icon10/12/1991
Accounts for a small company made up to 1990-12-31
dot icon24/11/1991
New director appointed
dot icon02/09/1991
Director resigned
dot icon20/05/1991
Return made up to 09/05/91; full list of members
dot icon13/03/1991
Ad 10/10/90--------- £ si 4364998@1=4364998 £ ic 2/4365000
dot icon29/08/1990
New director appointed
dot icon29/08/1990
Director resigned;new director appointed
dot icon12/08/1990
Certificate of change of name
dot icon18/07/1990
Memorandum and Articles of Association
dot icon18/07/1990
Resolutions
dot icon08/07/1990
Nc inc already adjusted 22/06/90
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Accounting reference date notified as 31/12
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Malcolm
Director
27/03/1996 - 30/03/2006
14
Davidson, Jeremy Robin
Director
09/10/1995 - 29/03/2001
3
Ishida, Tadamasa
Director
28/06/2000 - 27/06/2002
7
Mamiya, Tadatoshi
Director
28/06/1998 - 28/06/1999
10
Sato, Minoru
Director
27/06/2002 - 16/04/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED

NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED is an(a) Dissolved company incorporated on 28/03/1990 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED?

toggle

NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED is currently Dissolved. It was registered on 28/03/1990 and dissolved on 29/06/2011.

Where is NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED located?

toggle

NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED do?

toggle

NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for NYK LOGISTICS (UK) CONSUMER AND RETAIL LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.