PARIS-MIKI LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1DJ

Company number 02215772
Status Active
Incorporation Date 1 February 1988
Company Type Private Limited Company
Address 19 DUKE STREET, LONDON, W1U 1DJ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,480,000 ; Accounts for a small company made up to 29 February 2016. The most likely internet sites of PARIS-MIKI LONDON LIMITED are www.parismikilondon.co.uk, and www.paris-miki-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Paris Miki London Limited is a Private Limited Company. The company registration number is 02215772. Paris Miki London Limited has been working since 01 February 1988. The present status of the company is Active. The registered address of Paris Miki London Limited is 19 Duke Street London W1u 1dj. . TANIZAWA, Mihono is a Secretary of the company. NISHIGAKI, Yuta is a Director of the company. Secretary HARIMOTO, Takashi has been resigned. Secretary IANNUCCI, Rosemary Aya has been resigned. Secretary ITO, Takefumi has been resigned. Secretary MAEDA, Norio has been resigned. Secretary MORISHITA, Masayasu has been resigned. Secretary SHIINA, Maki has been resigned. Secretary SHIMIZU, Minoru has been resigned. Secretary TANIZAWA, Mihono has been resigned. Director HARIMOTO, Takashi has been resigned. Director KONO, Ryoji has been resigned. Director MORISHITA, Masayasu has been resigned. Director NISHIGAKI, Yuta has been resigned. Director TANE, Hiroshi has been resigned. Director TANIZAWA, Mihono has been resigned. Director WAKABAYASHI, Tsuneo has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
TANIZAWA, Mihono
Appointed Date: 01 January 2016

Director
NISHIGAKI, Yuta
Appointed Date: 01 January 2016
39 years old

Resigned Directors

Secretary
HARIMOTO, Takashi
Resigned: 27 June 2005
Appointed Date: 01 February 1993

Secretary
IANNUCCI, Rosemary Aya
Resigned: 01 January 2016
Appointed Date: 01 January 2014

Secretary
ITO, Takefumi
Resigned: 03 May 2009
Appointed Date: 15 November 2008

Secretary
MAEDA, Norio
Resigned: 01 April 2010
Appointed Date: 30 June 2009

Secretary
MORISHITA, Masayasu
Resigned: 15 November 2008
Appointed Date: 25 August 2007

Secretary
SHIINA, Maki
Resigned: 25 September 2007
Appointed Date: 27 June 2005

Secretary
SHIMIZU, Minoru
Resigned: 15 February 1993

Secretary
TANIZAWA, Mihono
Resigned: 31 December 2013
Appointed Date: 01 April 2010

Director
HARIMOTO, Takashi
Resigned: 15 November 2008
Appointed Date: 27 June 2005
65 years old

Director
KONO, Ryoji
Resigned: 31 December 2013
Appointed Date: 13 January 2011
48 years old

Director
MORISHITA, Masayasu
Resigned: 13 January 2011
Appointed Date: 15 November 2008
57 years old

Director
NISHIGAKI, Yuta
Resigned: 01 January 2016
Appointed Date: 01 January 2016
39 years old

Director
TANE, Hiroshi
Resigned: 01 August 2011
94 years old

Director
TANIZAWA, Mihono
Resigned: 01 January 2016
Appointed Date: 01 January 2014
67 years old

Director
WAKABAYASHI, Tsuneo
Resigned: 27 June 2005
77 years old

Persons With Significant Control

Mrs Mihono Tanizawa
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PARIS-MIKI LONDON LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,480,000

07 May 2016
Accounts for a small company made up to 29 February 2016
08 Jan 2016
Appointment of Mr Yuta Nishigaki as a director on 1 January 2016
08 Jan 2016
Appointment of Mrs Mihono Tanizawa as a secretary on 1 January 2016
...
... and 107 more events
29 Apr 1988
Registered office changed on 29/04/88 from: 5 clifton st london EC2A 4DQ
29 Apr 1988
Secretary resigned;new secretary appointed

21 Apr 1988
Company name changed R.B. company eighty LIMITED\certificate issued on 22/04/88

21 Apr 1988
Company name changed\certificate issued on 21/04/88
01 Feb 1988
Incorporation