About

Registered Number: 02673554
Date of Incorporation: 20/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: Unit 7 Vector Park, Forest Road, Feltham, Middlesex, TW13 7EJ

 

Itochu Logistics (UK) Ltd was established in 1991, it's status is listed as "Dissolved". We don't currently know the number of employees at Itochu Logistics (UK) Ltd. There are 35 directors listed as Murakami, Ken, Endo, Taro, Iwasaki, Yuji, Murakami, Ken, Ishizawa, Ryoichi, Matsumoto, Yasuhiro, Itochu Logistics (Uk) Ltd, Fujiyama, Tetsuo, Hasegawa, Kiyoji, Hashimoto, Toshio, Higashi, Hironao, Hiraki, Tokuo, Inai, Yoshinori, Ishizawa, Ryoichi, Isizawa, Ruoichi, Ito, Terumasa, Kaneta, Mitsuo, Kawai, Takao, Kawai, Takao, Kazui, Junichi, Kirimoto, Goshi, Kitade, Eiji, Kobayashi, Izuru, Matsumoto, Yasuhiro, Miyoshi, Akihiko, Momose, Tadashi, Murakami, Ken, Ohashi, Tatsuo, Ota, Masahide, Shimizu, Masaji, Tanaka, Takashi, Watanabe, Akira, Watanabe, Manabu, Watanabe, Mitsuaki, Yoshida, Takehido for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDO, Taro 01 April 2015 - 1
IWASAKI, Yuji 01 November 2014 - 1
MURAKAMI, Ken 01 August 2015 - 1
FUJIYAMA, Tetsuo 20 December 1991 01 July 1995 1
HASEGAWA, Kiyoji 01 July 2001 01 March 2002 1
HASHIMOTO, Toshio 01 August 2003 03 February 2005 1
HIGASHI, Hironao 01 April 2006 31 March 2007 1
HIRAKI, Tokuo 01 July 1995 01 April 1996 1
INAI, Yoshinori 01 April 2007 23 June 2010 1
ISHIZAWA, Ryoichi 01 April 2011 01 July 2015 1
ISIZAWA, Ruoichi 01 July 2001 01 August 2003 1
ITO, Terumasa 01 April 2007 23 June 2010 1
KANETA, Mitsuo 01 July 2001 01 April 2005 1
KAWAI, Takao 01 March 2002 01 April 2005 1
KAWAI, Takao 20 December 1991 01 July 2001 1
KAZUI, Junichi 01 April 2005 31 March 2007 1
KIRIMOTO, Goshi 01 July 1995 01 April 1996 1
KITADE, Eiji 20 December 1991 01 April 1998 1
KOBAYASHI, Izuru 01 April 2014 31 March 2015 1
MATSUMOTO, Yasuhiro 30 June 2010 24 February 2012 1
MIYOSHI, Akihiko 01 April 2007 23 June 2010 1
MOMOSE, Tadashi 24 February 2012 01 November 2014 1
MURAKAMI, Ken 01 April 2013 31 March 2014 1
OHASHI, Tatsuo 30 June 2010 01 April 2011 1
OTA, Masahide 01 March 2002 15 July 2005 1
SHIMIZU, Masaji 03 February 2005 31 March 2007 1
TANAKA, Takashi 01 July 2005 01 July 2007 1
WATANABE, Akira 01 April 2005 01 April 2006 1
WATANABE, Manabu 01 April 2011 31 March 2013 1
WATANABE, Mitsuaki 01 April 1998 01 July 2001 1
YOSHIDA, Takehido 20 December 1991 01 July 1995 1
Secretary Name Appointed Resigned Total Appointments
MURAKAMI, Ken 01 August 2015 - 1
ISHIZAWA, Ryoichi 01 April 2011 01 August 2015 1
MATSUMOTO, Yasuhiro 30 June 2010 01 April 2011 1
ITOCHU LOGISTICS (UK) LTD 23 June 2010 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
RESOLUTIONS - N/A 18 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2017
SH19 - Statement of capital 18 April 2017
CAP-SS - N/A 18 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
MISC - Miscellaneous document 06 March 2012
AR01 - Annual Return 20 December 2011
TM02 - Termination of appointment of secretary 14 November 2011
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA01 - Change of accounting reference date 16 May 2011
AA - Annual Accounts 16 March 2011
AP03 - Appointment of secretary 21 February 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 17 November 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP04 - Appointment of corporate secretary 30 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
287 - Change in situation or address of Registered Office 09 September 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 18 April 2001
CERTNM - Change of name certificate 30 March 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 26 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 31 December 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 03 January 1996
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
287 - Change in situation or address of Registered Office 15 June 1992
NEWINC - New incorporation documents 20 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.