About

Registered Number: 04130624
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Marex House, 34 Medina Road, Cowes, Isle Of Wight, PO31 7DA

 

Yokogawa Marex Ltd was registered on 27 December 2000 and has its registered office in Cowes. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Wayne Ian 01 April 2016 - 1
DE GROOT, Willem Ariaan 15 November 2010 30 September 2016 1
KAIHORI, Shuzo 01 July 2005 31 March 2007 1
KAMADA, Yasuhiro 01 April 2009 05 January 2011 1
KIM HOCK, Teo 01 April 2012 31 March 2016 1
KONISHI, Nobuaki 01 April 2013 31 March 2016 1
MATSUURA, Hirosi 05 March 2001 24 February 2004 1
MINAKI, Teruyoshi 27 June 2003 30 June 2005 1
MIURA, Shozo 01 November 2009 31 March 2012 1
NAGASHIMA, Akira 05 March 2001 27 June 2003 1
NAKAHARA, Masatoshi 01 April 2007 31 March 2008 1
NOGAWA, Takashi 27 June 2003 01 November 2009 1
ROGERS, Simon 01 April 2016 30 September 2016 1
SHIMADA, Chiaki 01 April 2008 31 March 2009 1
SHIRAI, Toshiaki 04 November 2002 31 March 2007 1
SHUNDO, Masao 01 April 2016 30 September 2016 1
SUGINO, Yuichi 01 September 2011 31 March 2012 1
TAKAHASHI, Kimikazu 01 April 2008 31 March 2016 1
TAKAHASHI, Kimikazu 05 March 2001 04 November 2002 1
URA, Naoki 01 April 2016 30 September 2016 1
UTSUHASHI, Tetsuya 05 March 2001 27 June 2003 1
VAN LOON, Joost Jan 01 October 2009 01 October 2010 1
YAMAGUCHI, Katsumi 01 April 2015 31 March 2016 1
YAMAMOTO, Junji 01 April 2012 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Jason Peter 18 January 2012 12 April 2012 1
WOODS, Ronald Ian 01 March 2004 18 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
CS01 - N/A 03 January 2017
SH19 - Statement of capital 25 October 2016
RESOLUTIONS - N/A 11 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2016
CAP-SS - N/A 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 January 2014
AUD - Auditor's letter of resignation 20 November 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 14 June 2012
TM02 - Termination of appointment of secretary 16 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 21 June 2011
RESOLUTIONS - N/A 13 April 2011
CC04 - Statement of companies objects 13 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 08 November 2009
CH01 - Change of particulars for director 22 October 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363s - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 15 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
CERTNM - Change of name certificate 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.