Brooklands
Weybridge
Surrey
KT13 0XW
Director Name | Juergen Schmitz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 June 2013(45 years after company formation) |
Appointment Duration | 10 months (closed 08 April 2014) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Elmshorner Str. 44 Berlin 14167 Germany |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Miles Messenger Flint |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 38 Belmont Park Avenue Maidenhead Berkshire SL6 6JS |
Director Name | Takashi Hayashi |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Business Executive |
Correspondence Address | 132 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NY Wales |
Director Name | Mr Takeo Kaji |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 16 Parklands Corntown Bridgend Mid Glamorgan CF35 5BE Wales |
Director Name | Mr Satoshi Kakuda |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 1992) |
Role | Business Executive |
Correspondence Address | 4 Juniper Drive Bisley Woking Surrey GU24 9HQ |
Director Name | Mr David Charles Pearson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Malcolm Robert Thomson Willings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Rudloe Church Lane Ewshot Farnham Surrey GU10 5BD |
Secretary Name | Malcolm Robert Thomson Willings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Rudloe Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Shinichi Takagi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Business Executive |
Correspondence Address | Morsenbroicher Weg 173 D 40470 Dusseldorf Foreign Germany |
Director Name | Norman Edward Eley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shepherds Way Crowthorne Berkshire RG45 6AJ |
Secretary Name | Jonathan Edward Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 July 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 101 Harvist Road London NW6 6HA |
Director Name | Mr Fraser Stuart Burrill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
39.6m at £1 | Sony Europe LTD 100.00% Ordinary |
---|---|
1 at £1 | Sony Deutschland Gmbh 0.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 January 2014 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Fraser Stuart Burrill as a director on 7 June 2013 (1 page) |
2 January 2014 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Fraser Burrill as a director (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Application to strike the company off the register (3 pages) |
11 December 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Appointment of Juergen Schmitz as a director on 7 June 2013 (3 pages) |
8 October 2013 | Restoration by order of the court (4 pages) |
8 October 2013 | Appointment of Juergen Schmitz as a director (3 pages) |
8 October 2013 | Restoration by order of the court (4 pages) |
8 October 2013 | Termination of appointment of Fraser Burrill as a director (2 pages) |
8 October 2013 | Termination of appointment of Fraser Stuart Burrill as a director on 7 June 2013 (2 pages) |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (2 pages) |
30 June 2010 | Application to strike the company off the register (2 pages) |
29 January 2010 | Secretary's details changed for Philip Geoffrey Crowhurst on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Philip Geoffrey Crowhurst on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Fraser Stuart Burrill on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fraser Stuart Burrill on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 December 2007 | Return made up to 17/12/07; full list of members (6 pages) |
27 December 2007 | Return made up to 17/12/07; full list of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Return made up to 17/12/06; full list of members (6 pages) |
29 December 2006 | Return made up to 17/12/06; full list of members (6 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
6 February 2004 | Company name changed sony (U.K.) LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed sony (U.K.) LIMITED\certificate issued on 06/02/04 (2 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
5 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 17/12/96; no change of members
|
24 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 December 1995 | Return made up to 17/12/95; full list of members
|
29 December 1995 | Return made up to 17/12/95; full list of members (8 pages) |
18 April 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 April 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (21 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (21 pages) |
7 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
7 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
3 August 1992 | Full accounts made up to 31 March 1992 (14 pages) |
3 August 1992 | Full accounts made up to 31 March 1992 (14 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
19 July 1989 | Full accounts made up to 31 March 1989 (14 pages) |
19 July 1989 | Full accounts made up to 31 March 1989 (14 pages) |
6 September 1988 | Full accounts made up to 31 March 1988 (14 pages) |
6 September 1988 | Full accounts made up to 31 March 1988 (14 pages) |
26 October 1987 | Memorandum and Articles of Association (26 pages) |
26 October 1987 | Memorandum and Articles of Association (26 pages) |
23 September 1987 | Full accounts made up to 31 March 1987 (16 pages) |
23 September 1987 | Full accounts made up to 31 March 1987 (16 pages) |
24 April 1987 | Full accounts made up to 31 October 1986 (17 pages) |
24 April 1987 | Full accounts made up to 31 October 1986 (17 pages) |
16 May 1986 | Full accounts made up to 31 October 1985 (17 pages) |
16 May 1986 | Full accounts made up to 31 October 1985 (17 pages) |
24 December 1976 | Accounts made up to 31 October 1975 (14 pages) |
24 December 1976 | Accounts made up to 31 October 2075 (14 pages) |
22 May 1968 | Certificate of incorporation (1 page) |
22 May 1968 | Certificate of incorporation (1 page) |