TDK SYSTEMS EUROPE LIMITED

Register to unlock more data on OkredoRegister

TDK SYSTEMS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02348741

Incorporation date

15/02/1989

Size

Full

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-10-25
dot icon04/11/2010
Return of final meeting in a members' voluntary winding up
dot icon30/03/2010
Declaration of solvency
dot icon30/03/2010
Appointment of a voluntary liquidator
dot icon30/03/2010
Resolutions
dot icon29/03/2010
Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 2010-03-30
dot icon04/03/2010
Appointment of Mr Francois Quoirin as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2010
Full accounts made up to 2008-03-31
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon13/07/2009
Director's Change of Particulars / yoshiyuk namba / 29/06/2009 / Nationality was: japanese, now: british; Forename was: yoshiyuk, now: yoshiyuki
dot icon02/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Accounts for a small company made up to 2007-03-31
dot icon01/04/2009
Accounts for a small company made up to 2006-03-31
dot icon01/04/2009
Accounts for a small company made up to 2005-03-31
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon02/11/2008
Director appointed mr yoshiyuk namba
dot icon02/11/2008
Appointment Terminated Director keisuke igarashi
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon21/11/2007
Return made up to 30/06/07; full list of members
dot icon19/09/2007
Registered office changed on 20/09/07 from: tdk house 5-7 queensway redhill surrey RH1 1YB
dot icon17/09/2006
New secretary appointed
dot icon05/09/2006
Return made up to 30/06/06; full list of members
dot icon05/09/2006
Secretary resigned
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: unit 1 126 colindale avenue london NW9 5HD
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon23/09/2004
Secretary resigned
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New secretary appointed
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon23/05/2002
Auditor's resignation
dot icon22/05/2002
New director appointed
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon06/07/2001
Director's particulars changed
dot icon18/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon23/07/2000
Return made up to 30/06/00; full list of members
dot icon11/04/2000
Director resigned
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
Registered office changed on 07/12/99 from: 660 eskdale road winnersh triangle wokingham berkshire RG41 5TS
dot icon22/08/1999
Return made up to 30/06/99; full list of members
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
Director resigned
dot icon14/03/1999
New secretary appointed;new director appointed
dot icon14/03/1999
Secretary resigned;director resigned
dot icon14/03/1999
Director resigned
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Div conve 18/11/98
dot icon29/09/1998
Certificate of change of name
dot icon24/06/1998
Return made up to 30/06/98; full list of members
dot icon24/06/1998
Secretary resigned
dot icon21/06/1998
Full accounts made up to 1998-03-31
dot icon16/12/1997
Accounts for a small company made up to 1997-06-30
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New secretary appointed;new director appointed
dot icon01/09/1997
Registered office changed on 02/09/97 from: lanmor house 370-386 high road wembley middelsex HA9 6AX
dot icon01/09/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon01/09/1997
Ad 26/08/97--------- £ si [email protected]=19 £ ic 250100/250119
dot icon31/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Certificate of change of name
dot icon22/07/1997
Return made up to 30/06/97; full list of members
dot icon22/07/1997
Director's particulars changed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
S-div 07/05/97
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon28/10/1996
Full accounts made up to 1996-06-30
dot icon27/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 30/06/96; full list of members
dot icon30/04/1996
Nc inc already adjusted 29/03/96
dot icon25/04/1996
Resolutions
dot icon31/03/1996
New director appointed
dot icon25/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Resolutions
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon20/11/1995
Memorandum and Articles of Association
dot icon12/11/1995
Accounts for a small company made up to 1995-06-30
dot icon07/11/1995
Registered office changed on 08/11/95 from: 8 baker street london W1M 1DA
dot icon26/10/1995
Statement of rights attached to allotted shares
dot icon26/10/1995
Particulars of contract relating to shares
dot icon26/10/1995
Ad 17/10/95--------- £ si 250000@1=250000 £ ic 100/250100
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
£ nc 100/250100 17/10/95
dot icon24/07/1995
Return made up to 30/06/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-06-30
dot icon09/07/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/10/1994
Return made up to 30/06/94; full list of members
dot icon16/10/1994
Secretary's particulars changed;director's particulars changed
dot icon19/09/1994
Memorandum and Articles of Association
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon16/08/1994
Director's particulars changed
dot icon16/08/1994
Secretary's particulars changed
dot icon20/07/1994
Particulars of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon26/07/1993
Full accounts made up to 1992-06-30
dot icon18/07/1993
Return made up to 30/06/93; full list of members
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-06-30
dot icon01/08/1991
Return made up to 16/07/91; no change of members
dot icon11/09/1990
Return made up to 16/07/90; full list of members
dot icon04/09/1990
Full accounts made up to 1990-06-30
dot icon26/09/1989
Accounting reference date extended from 31/03 to 30/06
dot icon05/09/1989
Registered office changed on 06/09/89 from: 11 st saviours court 43/49 harrow view harrow middlesex HA1 1RN
dot icon30/08/1989
Wd 24/08/89 ad 11/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1989
Memorandum and Articles of Association
dot icon22/03/1989
Certificate of change of name
dot icon02/03/1989
Secretary resigned
dot icon15/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunn, Nicholas John
Director
07/05/1997 - 27/08/1997
5
Hunn, Nicholas John
Director
01/12/1999 - 24/09/2004
5
Quoirin, Francois
Director
01/03/2010 - Present
-
Igarashi, Keisuke
Director
19/07/2004 - 03/11/2008
2
Marsden, Keith Gordon
Director
01/12/1998 - 28/07/2000
17

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 TDK SYSTEMS EUROPE LIMITED

TDK SYSTEMS EUROPE LIMITED is an(a) Dissolved company incorporated on 15/02/1989 with the registered office located at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. 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 TDK SYSTEMS EUROPE LIMITED?

toggle

TDK SYSTEMS EUROPE LIMITED is currently Dissolved. It was registered on 15/02/1989 and dissolved on 04/02/2011.

Where is TDK SYSTEMS EUROPE LIMITED located?

toggle

TDK SYSTEMS EUROPE LIMITED is registered at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX.

What does TDK SYSTEMS EUROPE LIMITED do?

toggle

TDK SYSTEMS EUROPE LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for TDK SYSTEMS EUROPE LIMITED?

toggle

The latest filing was on 04/02/2011: Final Gazette dissolved following liquidation.