Company NameAsaca Shibasoku (Europe) Limited
Company StatusDissolved
Company Number01946639
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTakashi Shigezaki
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 25 October 2005)
RolePresident
Correspondence Address1-40-12 Fukazawa
Setagaya-Ku
Tokyo
Foreign
Secretary NameAkira Hara
NationalityBritish
StatusClosed
Appointed30 September 2002(17 years after company formation)
Appointment Duration3 years (closed 25 October 2005)
RoleCompany Director
Correspondence Address2-3-20 Naito Kokubujishi
Tokyo
180-0033
Foreign
Director NameHideo Nemoto
Date of BirthJune 1927 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address2-1-3-101 Harumi-Cho
Fuchu-Shi
Tokyo
Foreign
Director NameNobunori Shigezaki
Date of BirthMarch 1921 (Born 103 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2003)
RoleCompany Chairman
Correspondence Address1-40-12 Fukazawa
Setagaya-Ku
Tokyo
Foreign
Director NameDerek Arthur Tugwell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address26 Ballard Estate
Swanage
Dorset
BH19 1QL
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameSusan Helen Wray
NationalityBritish
StatusResigned
Appointed28 October 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address4 Erneston Crescent
Corsham
Wiltshire
SN13 9DH

Location

Registered AddressC/O Douglas Barons & Co
Collingham House, Gladstone Road
Wimbledon London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth-£194,050
Current Liabilities£194,053

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
15 April 2005Return made up to 16/03/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Return made up to 16/03/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 1999 (15 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2000Registered office changed on 07/11/00 from: level 1 39 cheryls close bagleys lane fulham london SW6 2AY (1 page)
16 April 2000Return made up to 16/03/00; full list of members (7 pages)
6 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
16 April 1999Return made up to 16/03/99; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 May 1998Return made up to 16/03/98; full list of members (6 pages)
24 July 1997Full accounts made up to 30 September 1996 (14 pages)
2 April 1997Return made up to 16/03/97; no change of members (4 pages)
17 December 1996Full accounts made up to 30 September 1995 (13 pages)
9 June 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 1996Registered office changed on 20/02/96 from: 70 maltings place fulmead street fulham london SW6 2BY (1 page)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
11 May 1995Return made up to 16/03/95; full list of members (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 284 aberdeen avenue slough berkshire SL1 4HG (1 page)
21 April 1995Auditor's resignation (2 pages)