This company is commonly known as Foray 471 Limited. The company was founded 31 years ago and was given the registration number 02743526. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FORAY 471 LIMITED |
---|---|---|
Company Number | : | 02743526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Miyama, Godliman Street, London, England, EC4V 5BD | Secretary | 23 January 2008 | Active |
City Miyama, Godliman Street, London, England, EC4V 5BD | Director | 20 July 2007 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 28 August 1992 | Active |
10 Noel Road, London, W3 0JE | Secretary | 20 July 2007 | Active |
6-5-11 Omachi, Kamakura-City, Kanagawa Pref, Japan, | Secretary | 18 March 1993 | Active |
92 Ashford Court, Ashford Road, London, NW2 | Director | 18 March 1993 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 28 August 1992 | Active |
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB | Director | 28 August 1992 | Active |
Flat 3 Park House, 1a Kendall Street, London, W2 2AL | Director | 31 March 1993 | Active |
Flat 3 Park House, 1a Kendal Street, London, W2 2AL | Director | 23 January 2008 | Active |
10 Noel Road, London, W3 0JE | Director | 23 January 2008 | Active |
10 Noel Road, London, W3 0JE | Director | 31 March 1993 | Active |
2-19-14 Towa, Adachi-Ku, Tokyo, Japan, 120 | Director | 18 March 1993 | Active |
2-19-14 Towa, Adachi-Ku, Tokyo, Japan, FOREIGN | Director | 27 February 1997 | Active |
6-5-11 Omachi, Kamakura-City, Kanagawa Pref, Japan, | Director | 18 March 1993 | Active |
Mr Toshiaki Miura | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | City Miyama, Godliman Street, London, England, EC4V 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Officers | Change person secretary company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.