Company NameAIWA Europe Ltd
Company StatusDissolved
Company Number01244071
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSchmitz Jurgen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 August 1999(23 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Nicholas Langhorne
StatusClosed
Appointed01 May 2014(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMinoru Arae
Date of BirthApril 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address171 Mallards Reach
Marshall
Newport
Gwent
CF3 8NL
Wales
Director NameBarry James Willmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 1991)
RoleCompany Director
Correspondence AddressPippins 9 Tongham Road
Runfold
Farnham
Surrey
GU10 1PH
Director NameMr Tatsanori Toki
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 June 1991)
RoleCompany Director
Correspondence Address27 Jessop Road
Rogerstone
Newport
Gwent
NP1 0BS
Wales
Director NameTsuneo Taida
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address3-16-20 Minami-Ogikubo
Suginami-Ku
Tokyo
Foreign
Director NameMr Hideki Tafuku
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleManaging Director
Correspondence Address158 Princes Gardens
London
W3 0LN
Director NameToshitatsu Iwai
Date of BirthAugust 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address45-22 Ohyama-Cho
Shibuya-Ku Tokyo
Japan
Foreign
Secretary NameBarry James Willmore
NationalityBritish
StatusResigned
Appointed03 August 1991(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 1991)
RoleCompany Director
Correspondence AddressPippins 9 Tongham Road
Runfold
Farnham
Surrey
GU10 1PH
Secretary NameColin Luker
NationalityBritish
StatusResigned
Appointed10 December 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence Address10 Dorchester Close
Maidenhead
Berkshire
SL6 6RX
Director NameNeil John McGrath
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleManufacturing Director
Correspondence Address14 Graigwen Parc
Pontypridd
Mid Glamorgan
CF37 2EQ
Wales
Director NameMr Hisashi Tasei
Date of BirthJune 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1995)
RoleChairman Of Aiwa (Uk) Ltd
Correspondence AddressScheidtweilerstr 19
Koeln 41 5000
Germany
Director NameMinoku Yoshida
Date of BirthAugust 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleExecutive
Correspondence Address2103 Liang Court
177b River Valley Road
Singapore
0617
Foreign
Director NameNobuo Baba
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1993(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address29 Forge Lane
Bassaleg
Newport
Gwent
NP1 9RE
Wales
Secretary NameStuart John Thurston
NationalityBritish
StatusResigned
Appointed24 January 1994(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFlintstones
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameIchiro Ishikawa
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 1996(20 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleEngineer
Correspondence Address15 Wavell Drive
Newport
Gwent
NP9 6QL
Wales
Secretary NamePhilip William Newborough
NationalityBritish
StatusResigned
Appointed30 June 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19b Erleigh Court Drive
Earley
Reading
Berkshire
RG6 1EB
Director NameDaisuke Sakai
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1998(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address1-8-3 Minami Aoyama
Minato-Ku
Tokyo
1070062
Director NameYoshikazu Ishii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1998(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address2-28-1 A912 Honkomagome
Bunkyo-Ku
Tokyo 113-0021
Foreign
Japan
Director NamePhilip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Erleigh Court Drive
Earley
Reading
Berkshire
RG6 1EB
Director NameNaoi Sudo
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1998(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressWalbecker Str 17
Dusseldorf 40547
Foreign
Germany
Director NameTaiji Izumz
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1998(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressGhijseland 171
3161 Jm Rhoon
The Netherlands
Foreign
Director NameStuart John Thurston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFlintstones
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameStuart John Thurston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFlintstones
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameShigeru Watanabe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address62 Rue Saint Didier
Paris 75226
Foreign
Director NameNobuo Baba
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1999(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address32 Clyffard Crescent
Newport
Gwent
NP9 4GF
Wales
Secretary NameBernard Murphy
NationalityIrish
StatusResigned
Appointed01 August 1999(23 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 April 2013)
RoleAccountant
Correspondence Address26 Stanley Road
Ashford
Middlesex
TW15 2LW
Director NameIkuo Akimoto
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressSterrekinderener 89
2907 Eb
Capelle Avd Ijssel
Netherlands
Director NameYoshifumi Taniwaki
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressMolenlaan 40 3055 El
Rotterdam
Foreign
Netherlands
Director NameShinsuke Yoshida
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2001(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address843 Alison Drive
River Vale 07675
New Jersey
Foreign
Director NameEric Frey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2001(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 Square Rosalie Robin
Bondoufle 91070
France
Director NameYukio Yamamoto
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed18 October 2001(25 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2002)
RoleManaging Director
Correspondence Address3 Chester Court
Monks Drive
Acton
London
W3 0EF
Director NameYoshiyuki Nogami
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2001(25 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address19 Glencairn Drive
Ealing
London
W5 1RT
Secretary NamePhilip Geoffrey Crowhurst
StatusResigned
Appointed10 April 2013(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW

Contact

Telephone08701689000
Telephone regionUnknown

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

37m at £1Sony Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£11,579,370
Cash£67,938
Current Liabilities£18,993

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 August 1982Delivered on: 18 August 1982
Satisfied on: 19 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts present and future.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Resolutions
  • RES13 ‐ Company no longer required, director authorised to sign documents deemed necessary, authorised to execute all documents deemed necessary. 27/09/2018
(2 pages)
4 October 2018Application to strike the company off the register (3 pages)
23 January 2018Solvency Statement dated 10/01/18 (1 page)
23 January 2018Statement by Directors (1 page)
23 January 2018Resolutions
  • RES13 ‐ Cancel share premium account 10/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1
(3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 March 2017 (14 pages)
19 July 2017Full accounts made up to 31 March 2017 (14 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 March 2016 (14 pages)
9 September 2016Full accounts made up to 31 March 2016 (14 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 37,000,165
(3 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 37,000,165
(3 pages)
24 September 2015Full accounts made up to 31 March 2015 (11 pages)
24 September 2015Full accounts made up to 31 March 2015 (11 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 37,000,165
(3 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 37,000,165
(3 pages)
28 May 2014Appointment of Mr Nicholas Langhorne as a secretary (2 pages)
28 May 2014Appointment of Mr Nicholas Langhorne as a secretary (2 pages)
2 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
2 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 37,000,165
(3 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 37,000,165
(3 pages)
27 November 2013Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 27 November 2013 (1 page)
27 November 2013Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 27 November 2013 (1 page)
27 November 2013Director's details changed for Schmitz Jurgen on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Schmitz Jurgen on 27 November 2013 (2 pages)
11 April 2013Appointment of Philip Geoffrey Crowhurst as a secretary (2 pages)
11 April 2013Termination of appointment of Bernard Murphy as a secretary (1 page)
11 April 2013Termination of appointment of Bernard Murphy as a secretary (1 page)
11 April 2013Appointment of Philip Geoffrey Crowhurst as a secretary (2 pages)
3 April 2013Full accounts made up to 31 March 2011 (10 pages)
3 April 2013Full accounts made up to 31 March 2007 (10 pages)
3 April 2013Full accounts made up to 31 March 2010 (10 pages)
3 April 2013Full accounts made up to 31 March 2009 (10 pages)
3 April 2013Full accounts made up to 31 March 2006 (10 pages)
3 April 2013Full accounts made up to 31 March 2009 (10 pages)
3 April 2013Full accounts made up to 31 March 2012 (10 pages)
3 April 2013Full accounts made up to 31 March 2008 (10 pages)
3 April 2013Full accounts made up to 31 March 2011 (10 pages)
3 April 2013Full accounts made up to 31 March 2010 (10 pages)
3 April 2013Full accounts made up to 31 March 2006 (10 pages)
3 April 2013Full accounts made up to 31 March 2007 (10 pages)
3 April 2013Full accounts made up to 31 March 2008 (10 pages)
3 April 2013Full accounts made up to 31 March 2012 (10 pages)
27 March 2013Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2007 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2008 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2008 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 November 2007 with a full list of shareholders (10 pages)
27 March 2013Administrative restoration application (3 pages)
27 March 2013Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
27 March 2013Administrative restoration application (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 June 2007Return made up to 26/11/06; no change of members (6 pages)
11 June 2007Return made up to 26/11/06; no change of members (6 pages)
22 May 2007Group of companies' accounts made up to 31 March 2005 (19 pages)
22 May 2007Group of companies' accounts made up to 31 March 2005 (19 pages)
7 March 2006Return made up to 26/11/05; no change of members (6 pages)
7 March 2006Return made up to 26/11/05; no change of members (6 pages)
10 February 2006Group of companies' accounts made up to 31 March 2004 (19 pages)
10 February 2006Group of companies' accounts made up to 31 March 2004 (19 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 December 2004Ad 01/02/99-30/03/03 £ si 16500000@1 (2 pages)
30 December 2004Ad 01/02/99-30/03/03 £ si 16500000@1 (2 pages)
30 December 2004Return made up to 26/11/04; full list of members (6 pages)
30 December 2004Return made up to 26/11/04; full list of members (6 pages)
25 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
25 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
13 November 2003Registered office changed on 13/11/03 from: unit 5, heathrow summit centre, skyport drive, west drayton,middlesex UB7 0LY (1 page)
13 November 2003Registered office changed on 13/11/03 from: unit 5, heathrow summit centre, skyport drive, west drayton,middlesex UB7 0LY (1 page)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
2 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
19 December 2002Return made up to 26/11/02; full list of members (6 pages)
19 December 2002Return made up to 26/11/02; full list of members (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
16 April 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 April 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2002Certificate of reduction of issued capital (1 page)
28 March 2002Reduction of iss capital and minute (oc) £ ic 37500000/ 37000000 (3 pages)
28 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2002Reduction of iss capital and minute (oc) £ ic 37500000/ 37000000 (3 pages)
28 March 2002Certificate of reduction of issued capital (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
18 February 2002Ad 28/09/00--------- £ si 20000000@1 (2 pages)
18 February 2002Ad 28/09/00--------- £ si 20000000@1 (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Director resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
11 April 2001Amended full group accounts made up to 31 March 2000 (21 pages)
11 April 2001Amended full group accounts made up to 31 March 2000 (21 pages)
21 March 2001Return made up to 26/11/00; full list of members (9 pages)
21 March 2001Return made up to 26/11/00; full list of members (9 pages)
1 February 2001Full group accounts made up to 31 March 2000 (21 pages)
1 February 2001Full group accounts made up to 31 March 2000 (21 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
27 October 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Full group accounts made up to 31 March 1999 (24 pages)
28 January 2000Full group accounts made up to 31 March 1999 (24 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
10 August 1999New secretary appointed (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999New secretary appointed (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
8 March 1999Ad 25/02/99--------- £ si 6500000@1=6500000 £ ic 37500000/44000000 (2 pages)
8 March 1999Ad 25/02/99--------- £ si 6500000@1=6500000 £ ic 37500000/44000000 (2 pages)
2 March 1999Ad 27/01/99--------- £ si 20000000@1=20000000 £ ic 17500000/37500000 (2 pages)
2 March 1999£ nc 17500000/44000000 27/01/99 (1 page)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 March 1999Ad 27/01/99--------- £ si 20000000@1=20000000 £ ic 17500000/37500000 (2 pages)
2 March 1999£ nc 17500000/44000000 27/01/99 (1 page)
23 February 1999Full group accounts made up to 31 March 1998 (19 pages)
23 February 1999Full group accounts made up to 31 March 1998 (19 pages)
27 January 1999Return made up to 26/11/98; full list of members (8 pages)
27 January 1999Return made up to 26/11/98; full list of members (8 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Company name changed aiwa (uk) holding LTD.\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed aiwa (uk) holding LTD.\certificate issued on 18/08/98 (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
1 July 1998Memorandum and Articles of Association (4 pages)
1 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 July 1998Memorandum and Articles of Association (4 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
5 January 1998Nc inc already adjusted 27/04/95 (1 page)
5 January 1998Nc inc already adjusted 27/04/95 (1 page)
5 January 1998Nc inc already adjusted 30/10/95 (1 page)
5 January 1998Nc inc already adjusted 30/10/95 (1 page)
18 December 1997Return made up to 26/11/97; no change of members (4 pages)
18 December 1997Return made up to 26/11/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
30 June 1997Company name changed aiwa (uk) LIMITED\certificate issued on 30/06/97 (2 pages)
30 June 1997Company name changed aiwa (uk) LIMITED\certificate issued on 30/06/97 (2 pages)
6 February 1997Return made up to 26/11/96; no change of members (6 pages)
6 February 1997Return made up to 26/11/96; no change of members (6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 March 1996 (17 pages)
17 July 1996Full accounts made up to 31 March 1996 (17 pages)
18 December 1995Return made up to 06/12/95; full list of members (10 pages)
18 December 1995Return made up to 06/12/95; full list of members (10 pages)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Nc inc already adjusted 27/04/95 (1 page)
7 December 1995Nc inc already adjusted 27/04/95 (1 page)
21 November 1995Ad 31/10/95--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
21 November 1995Ad 31/10/95--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
21 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 November 1995£ nc 10000000/13000000 30/10/95 (1 page)
21 November 1995£ nc 10000000/13000000 30/10/95 (1 page)
22 September 1995Full accounts made up to 31 March 1995 (17 pages)
22 September 1995Full accounts made up to 31 March 1995 (17 pages)
3 August 1995Return made up to 03/08/95; full list of members (8 pages)
3 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
7 August 1994Return made up to 03/08/94; no change of members
  • 363(287) ‐ Registered office changed on 07/08/94
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 August 1994Return made up to 03/08/94; no change of members
  • 363(287) ‐ Registered office changed on 07/08/94
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 October 1993Ad 27/04/93--------- £ si 4500000@1 (2 pages)
12 October 1993Ad 27/04/93--------- £ si 4500000@1 (2 pages)
6 September 1993Ad 27/04/93--------- £ si 14500000@1 (2 pages)
6 September 1993Ad 27/04/93--------- £ si 14500000@1 (2 pages)
26 August 1993Return made up to 03/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 August 1993Return made up to 03/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 October 1992Return made up to 03/08/92; full list of members (5 pages)
15 October 1992Return made up to 03/08/92; full list of members (5 pages)
10 February 1992Full accounts made up to 31 March 1991 (16 pages)
10 February 1992Full accounts made up to 31 March 1991 (16 pages)
23 October 1991Return made up to 03/08/91; full list of members (8 pages)
23 October 1991Return made up to 03/08/91; full list of members (8 pages)
5 August 1991Return made up to 31/12/90; full list of members (8 pages)
5 August 1991Return made up to 31/12/90; full list of members (8 pages)
24 July 1990Full accounts made up to 31 March 1990 (16 pages)
24 July 1990Full accounts made up to 31 March 1990 (16 pages)
20 February 1990Memorandum and Articles of Association (34 pages)
20 February 1990Memorandum and Articles of Association (34 pages)
12 December 1989Ad 30/11/89--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
12 December 1989Ad 30/11/89--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
12 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 December 1989Nc inc already adjusted 30/11/89 (1 page)
12 December 1989Nc inc already adjusted 30/11/89 (1 page)
23 August 1989Wd 21/08/89 ad 12/06/89--------- £ si 3000000@1 (2 pages)
23 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 August 1989Wd 21/08/89 ad 12/06/89--------- £ si 3000000@1 (2 pages)
23 August 1989Nc inc already adjusted (1 page)
23 August 1989Nc inc already adjusted (1 page)
9 August 1989Return made up to 03/08/89; full list of members (4 pages)
9 August 1989Return made up to 03/08/89; full list of members (4 pages)
28 October 1988Return made up to 16/09/88; full list of members (5 pages)
28 October 1988Return made up to 16/09/88; full list of members (5 pages)
31 May 1988Memorandum and Articles of Association (28 pages)
31 May 1988Memorandum and Articles of Association (28 pages)
11 May 1988£ nc 3000000/5000000 (1 page)
11 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 May 1988£ nc 3000000/5000000 (1 page)
3 September 1987Return made up to 07/08/87; full list of members (5 pages)
3 September 1987Return made up to 07/08/87; full list of members (5 pages)
4 June 1986Return made up to 18/02/86; full list of members (5 pages)
4 June 1986Return made up to 18/02/86; full list of members (5 pages)
24 April 1980Company name changed\certificate issued on 24/04/80 (2 pages)
24 April 1980Company name changed\certificate issued on 24/04/80 (2 pages)
12 February 1976Certificate of incorporation (1 page)
12 February 1976Certificate of incorporation (1 page)