Weybridge
Surrey
KT13 0XW
Secretary Name | Mr Nicholas Langhorne |
---|---|
Status | Closed |
Appointed | 01 May 2014(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Minoru Arae |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 171 Mallards Reach Marshall Newport Gwent CF3 8NL Wales |
Director Name | Barry James Willmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | Pippins 9 Tongham Road Runfold Farnham Surrey GU10 1PH |
Director Name | Mr Tatsanori Toki |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 27 Jessop Road Rogerstone Newport Gwent NP1 0BS Wales |
Director Name | Tsuneo Taida |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 3-16-20 Minami-Ogikubo Suginami-Ku Tokyo Foreign |
Director Name | Mr Hideki Tafuku |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Managing Director |
Correspondence Address | 158 Princes Gardens London W3 0LN |
Director Name | Toshitatsu Iwai |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 45-22 Ohyama-Cho Shibuya-Ku Tokyo Japan Foreign |
Secretary Name | Barry James Willmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | Pippins 9 Tongham Road Runfold Farnham Surrey GU10 1PH |
Secretary Name | Colin Luker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 10 Dorchester Close Maidenhead Berkshire SL6 6RX |
Director Name | Neil John McGrath |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Manufacturing Director |
Correspondence Address | 14 Graigwen Parc Pontypridd Mid Glamorgan CF37 2EQ Wales |
Director Name | Mr Hisashi Tasei |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1995) |
Role | Chairman Of Aiwa (Uk) Ltd |
Correspondence Address | Scheidtweilerstr 19 Koeln 41 5000 Germany |
Director Name | Minoku Yoshida |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Executive |
Correspondence Address | 2103 Liang Court 177b River Valley Road Singapore 0617 Foreign |
Director Name | Nobuo Baba |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1993(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 29 Forge Lane Bassaleg Newport Gwent NP1 9RE Wales |
Secretary Name | Stuart John Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Flintstones Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Ichiro Ishikawa |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 1996(20 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Engineer |
Correspondence Address | 15 Wavell Drive Newport Gwent NP9 6QL Wales |
Secretary Name | Philip William Newborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19b Erleigh Court Drive Earley Reading Berkshire RG6 1EB |
Director Name | Daisuke Sakai |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1998(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 1-8-3 Minami Aoyama Minato-Ku Tokyo 1070062 |
Director Name | Yoshikazu Ishii |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1998(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 2-28-1 A912 Honkomagome Bunkyo-Ku Tokyo 113-0021 Foreign Japan |
Director Name | Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19b Erleigh Court Drive Earley Reading Berkshire RG6 1EB |
Director Name | Naoi Sudo |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Walbecker Str 17 Dusseldorf 40547 Foreign Germany |
Director Name | Taiji Izumz |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | Ghijseland 171 3161 Jm Rhoon The Netherlands Foreign |
Director Name | Stuart John Thurston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Flintstones Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Stuart John Thurston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Flintstones Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Shigeru Watanabe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 62 Rue Saint Didier Paris 75226 Foreign |
Director Name | Nobuo Baba |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1999(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 32 Clyffard Crescent Newport Gwent NP9 4GF Wales |
Secretary Name | Bernard Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 April 2013) |
Role | Accountant |
Correspondence Address | 26 Stanley Road Ashford Middlesex TW15 2LW |
Director Name | Ikuo Akimoto |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Sterrekinderener 89 2907 Eb Capelle Avd Ijssel Netherlands |
Director Name | Yoshifumi Taniwaki |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Molenlaan 40 3055 El Rotterdam Foreign Netherlands |
Director Name | Shinsuke Yoshida |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 843 Alison Drive River Vale 07675 New Jersey Foreign |
Director Name | Eric Frey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 Square Rosalie Robin Bondoufle 91070 France |
Director Name | Yukio Yamamoto |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 October 2001(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2002) |
Role | Managing Director |
Correspondence Address | 3 Chester Court Monks Drive Acton London W3 0EF |
Director Name | Yoshiyuki Nogami |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2001(25 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 19 Glencairn Drive Ealing London W5 1RT |
Secretary Name | Philip Geoffrey Crowhurst |
---|---|
Status | Resigned |
Appointed | 10 April 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Telephone | 08701689000 |
---|---|
Telephone region | Unknown |
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 |
37m at £1 | Sony Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,579,370 |
Cash | £67,938 |
Current Liabilities | £18,993 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 1982 | Delivered 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 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Resolutions
|
4 October 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Solvency Statement dated 10/01/18 (1 page) |
23 January 2018 | Statement by Directors (1 page) |
23 January 2018 | Resolutions
|
23 January 2018 | Statement of capital on 23 January 2018
|
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
24 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 May 2014 | Appointment of Mr Nicholas Langhorne as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Nicholas Langhorne as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
2 May 2014 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Schmitz Jurgen on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Schmitz Jurgen on 27 November 2013 (2 pages) |
11 April 2013 | Appointment of Philip Geoffrey Crowhurst as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Bernard Murphy as a secretary (1 page) |
11 April 2013 | Termination of appointment of Bernard Murphy as a secretary (1 page) |
11 April 2013 | Appointment of Philip Geoffrey Crowhurst as a secretary (2 pages) |
3 April 2013 | Full accounts made up to 31 March 2011 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2007 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2010 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2009 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2006 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2009 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2008 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2011 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2010 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2006 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2007 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2008 (10 pages) |
3 April 2013 | Full accounts made up to 31 March 2012 (10 pages) |
27 March 2013 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2007 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2008 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2008 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 November 2007 with a full list of shareholders (10 pages) |
27 March 2013 | Administrative restoration application (3 pages) |
27 March 2013 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
27 March 2013 | Administrative restoration application (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Return made up to 26/11/06; no change of members (6 pages) |
11 June 2007 | Return made up to 26/11/06; no change of members (6 pages) |
22 May 2007 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
22 May 2007 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
7 March 2006 | Return made up to 26/11/05; no change of members (6 pages) |
7 March 2006 | Return made up to 26/11/05; no change of members (6 pages) |
10 February 2006 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 February 2006 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 December 2004 | Ad 01/02/99-30/03/03 £ si 16500000@1 (2 pages) |
30 December 2004 | Ad 01/02/99-30/03/03 £ si 16500000@1 (2 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
25 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
25 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: unit 5, heathrow summit centre, skyport drive, west drayton,middlesex UB7 0LY (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: unit 5, heathrow summit centre, skyport drive, west drayton,middlesex UB7 0LY (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
19 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 26/11/01; full list of members
|
16 April 2002 | Return made up to 26/11/01; full list of members
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
28 March 2002 | Certificate of reduction of issued capital (1 page) |
28 March 2002 | Reduction of iss capital and minute (oc) £ ic 37500000/ 37000000 (3 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Reduction of iss capital and minute (oc) £ ic 37500000/ 37000000 (3 pages) |
28 March 2002 | Certificate of reduction of issued capital (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
18 February 2002 | Ad 28/09/00--------- £ si 20000000@1 (2 pages) |
18 February 2002 | Ad 28/09/00--------- £ si 20000000@1 (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Director resigned (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
11 April 2001 | Amended full group accounts made up to 31 March 2000 (21 pages) |
11 April 2001 | Amended full group accounts made up to 31 March 2000 (21 pages) |
21 March 2001 | Return made up to 26/11/00; full list of members (9 pages) |
21 March 2001 | Return made up to 26/11/00; full list of members (9 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 26/11/99; full list of members
|
27 October 2000 | Return made up to 26/11/99; full list of members
|
28 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | New secretary appointed (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 25/02/99--------- £ si 6500000@1=6500000 £ ic 37500000/44000000 (2 pages) |
8 March 1999 | Ad 25/02/99--------- £ si 6500000@1=6500000 £ ic 37500000/44000000 (2 pages) |
2 March 1999 | Ad 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 1999 | Resolutions
|
2 March 1999 | Resolutions
|
2 March 1999 | Ad 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 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
23 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
27 January 1999 | Return made up to 26/11/98; full list of members (8 pages) |
27 January 1999 | Return made up to 26/11/98; full list of members (8 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Company name changed aiwa (uk) holding LTD.\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed aiwa (uk) holding LTD.\certificate issued on 18/08/98 (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
1 July 1998 | Memorandum and Articles of Association (4 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Memorandum and Articles of Association (4 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
5 January 1998 | Nc inc already adjusted 27/04/95 (1 page) |
5 January 1998 | Nc inc already adjusted 27/04/95 (1 page) |
5 January 1998 | Nc inc already adjusted 30/10/95 (1 page) |
5 January 1998 | Nc inc already adjusted 30/10/95 (1 page) |
18 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Company name changed aiwa (uk) LIMITED\certificate issued on 30/06/97 (2 pages) |
30 June 1997 | Company name changed aiwa (uk) LIMITED\certificate issued on 30/06/97 (2 pages) |
6 February 1997 | Return made up to 26/11/96; no change of members (6 pages) |
6 February 1997 | Return made up to 26/11/96; no change of members (6 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 December 1995 | Return made up to 06/12/95; full list of members (10 pages) |
18 December 1995 | Return made up to 06/12/95; full list of members (10 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Nc inc already adjusted 27/04/95 (1 page) |
7 December 1995 | Nc inc already adjusted 27/04/95 (1 page) |
21 November 1995 | Ad 31/10/95--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages) |
21 November 1995 | Ad 31/10/95--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | £ nc 10000000/13000000 30/10/95 (1 page) |
21 November 1995 | £ nc 10000000/13000000 30/10/95 (1 page) |
22 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
3 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
3 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
7 August 1994 | Return made up to 03/08/94; no change of members
|
7 August 1994 | Return made up to 03/08/94; no change of members
|
12 October 1993 | Ad 27/04/93--------- £ si 4500000@1 (2 pages) |
12 October 1993 | Ad 27/04/93--------- £ si 4500000@1 (2 pages) |
6 September 1993 | Ad 27/04/93--------- £ si 14500000@1 (2 pages) |
6 September 1993 | Ad 27/04/93--------- £ si 14500000@1 (2 pages) |
26 August 1993 | Return made up to 03/08/93; no change of members
|
26 August 1993 | Return made up to 03/08/93; no change of members
|
15 October 1992 | Return made up to 03/08/92; full list of members (5 pages) |
15 October 1992 | Return made up to 03/08/92; full list of members (5 pages) |
10 February 1992 | Full accounts made up to 31 March 1991 (16 pages) |
10 February 1992 | Full accounts made up to 31 March 1991 (16 pages) |
23 October 1991 | Return made up to 03/08/91; full list of members (8 pages) |
23 October 1991 | Return made up to 03/08/91; full list of members (8 pages) |
5 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
5 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (16 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (16 pages) |
20 February 1990 | Memorandum and Articles of Association (34 pages) |
20 February 1990 | Memorandum and Articles of Association (34 pages) |
12 December 1989 | Ad 30/11/89--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages) |
12 December 1989 | Ad 30/11/89--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages) |
12 December 1989 | Resolutions
|
12 December 1989 | Nc inc already adjusted 30/11/89 (1 page) |
12 December 1989 | Nc inc already adjusted 30/11/89 (1 page) |
23 August 1989 | Wd 21/08/89 ad 12/06/89--------- £ si 3000000@1 (2 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Wd 21/08/89 ad 12/06/89--------- £ si 3000000@1 (2 pages) |
23 August 1989 | Nc inc already adjusted (1 page) |
23 August 1989 | Nc inc already adjusted (1 page) |
9 August 1989 | Return made up to 03/08/89; full list of members (4 pages) |
9 August 1989 | Return made up to 03/08/89; full list of members (4 pages) |
28 October 1988 | Return made up to 16/09/88; full list of members (5 pages) |
28 October 1988 | Return made up to 16/09/88; full list of members (5 pages) |
31 May 1988 | Memorandum and Articles of Association (28 pages) |
31 May 1988 | Memorandum and Articles of Association (28 pages) |
11 May 1988 | £ nc 3000000/5000000 (1 page) |
11 May 1988 | Resolutions
|
11 May 1988 | £ nc 3000000/5000000 (1 page) |
3 September 1987 | Return made up to 07/08/87; full list of members (5 pages) |
3 September 1987 | Return made up to 07/08/87; full list of members (5 pages) |
4 June 1986 | Return made up to 18/02/86; full list of members (5 pages) |
4 June 1986 | Return made up to 18/02/86; full list of members (5 pages) |
24 April 1980 | Company name changed\certificate issued on 24/04/80 (2 pages) |
24 April 1980 | Company name changed\certificate issued on 24/04/80 (2 pages) |
12 February 1976 | Certificate of incorporation (1 page) |
12 February 1976 | Certificate of incorporation (1 page) |