Company NameSanyo Electric International Finance (UK) Plc
Company StatusDissolved
Company Number02185648
CategoryPublic Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date27 March 2013 (11 years, 1 month ago)
Previous NameMeasurecount Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameOsamu Nakagawa
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed06 June 2003(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2013)
RoleCompany Director
Correspondence Address5-1-513 Utani-Cho
Neyagawa City
Osaka 572-0856
Japan
Director NameKiyotaka Nagai
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed10 September 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 27 March 2013)
RoleCompany Director
Correspondence Address2-3-505, Taishibashi 3-Chome
Asahi-Ku
Osaka City
Osaka 535-0001
Foreign
Director NameMichio Takahashi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed06 June 2006(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2013)
RoleCompany Director
Correspondence Address28 Saddlescombe Way
Woodside Park
London
N12 7LS
Secretary NameAya Kawasaki
NationalityJapanese
StatusClosed
Appointed20 October 2008(20 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2013)
RoleCompany Director
Correspondence Address2 Park View Court
Park View Road
London
N3 2JA
Director NameZenshiro Yuba
Date of BirthMay 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 1997)
RoleCompany Director
Correspondence Address47-16, Mukomachi, 1-Chome
Amagasakai-City
Hyogo Prefecture 661
Japan
Director NameYoshio Shimoda
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address3-7 Mukonoso, 1-Chome
Amagasaki City
Hyogo Prefecture 661
Japan
Director NameYoshio Masuda
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address68 Spencer Close
Regents Park Road
London
N3 3TY
Director NameAkihide Kawanaka
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address40-2 Nasuzukuri-Kita-Machi
Hirakata City
Osaka Prefecture 573
Japan
Director NameMuneo Arata
Date of BirthAugust 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence Address5-1 Hamakaze-Cho
Ashiya-Shi
Hyogo Prefecture
Foreign
Secretary NameKatsuyoshi Maeda
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 April 1994)
RoleCompany Director
Correspondence Address15 Greville House
Lower Road
Harrow
Middlesex
HA2 0HB
Director NameRyota Tominaga
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed21 January 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address38-11, Senriyama Nishi 3-Chome
Suita City
Osaka Prefecture
565
Secretary NameTakayuki Nakamura
NationalityBritish
StatusResigned
Appointed09 April 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1997)
RoleSecretary
Correspondence Address26 High Sheldon
Sheldon Avenue
London
N6 4NJ
Director NameSunao Okubo
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 1995(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address11-15 Higashi-Kori 3 Chome
Hirakata City
Osaka
5730075
Director NameSaburo Nakatsuji
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address15-18 Higashi-Korimotomachi
Hirakata-Shi
Osaka-Prefecture
573
Japan
Director NameYoshiaki Sakura
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address11-1 Shimogion-Cho Hyogo-Ku
Kobe City Hyogo
Japan
Foreign
Secretary NameHisato Wakabayashi
NationalityJapanese
StatusResigned
Appointed28 June 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address41 Farm Road
Edgware
Middlesex
HA8 9LS
Director NameTakeshi Inoue
Date of BirthApril 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 1999(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 2001)
RoleCompany Director
Correspondence Address5-5 Keihan-Hondori 2-Chome
Moriguch-Shi
Osaka
570-8677
Foreign
Secretary NameKoji Kinoshita
NationalityJapanese
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2004)
RoleSecretary
Correspondence Address6 Culverlands Court
68 Athenaeum Road
London
N20 9DT
Director NameYoshihiro Nakata
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address150 West 56th Street 3005
New York
Ny 10019
Director NameYoshihiro Nishiguchi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2006)
RoleSenior Officer Of Sanyo Electr
Correspondence Address14-5, Kamikoutouen 1-Chome
Nishinomiya City
Hyogo 662-0813
Japan
Secretary NameYoichi Koshiishi
NationalityJapanese
StatusResigned
Appointed01 December 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2008)
RoleSecretary
Correspondence Address47 Norman Court Nether Street
Finchley Central
London
N3 1QQ
Director NameHideo Matsui
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2006(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 2008)
RoleExecutive Officer Of Sanyo Ele
Correspondence Address4-6-3 Mukonoso
Amagasaki City
Hyogo 611-0035
Japan
Director NameHideo Matsui
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2006(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 2008)
RoleExecutive Officer Of Sanyo Ele
Correspondence Address4-6-3 Mukonoso
Amagasaki City
Hyogo 611-0035
Japan
Director NameHiroki Osaki
Date of BirthJuly 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2008(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 July 2012)
RoleCompany Director
Correspondence Address3-10-8 Midoridai
Kawanishi City
Hyogo Prefecture 666-0129
Japan

Location

Registered AddressSanyo House
18 Colonial Way
Watford
Hertfordshire
WD24 4PT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

9.9m at $1Sanyo Europe LTD
57.35%
Ordinary
7.3m at $1Sanyo Sales & Marketing Europe Gmbh
42.36%
Ordinary
50k at £1Sanyo Europe LTD
0.29%
Ordinary 1

Financials

Year2014
Turnover£758,163
Net Worth£14,711,831
Cash£34,483,314
Current Liabilities£60,939,244

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2013Final Gazette dissolved following liquidation (1 page)
27 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2013Final Gazette dissolved following liquidation (1 page)
27 December 2012Return of final meeting in a members' voluntary winding up (8 pages)
27 December 2012Return of final meeting in a members' voluntary winding up (8 pages)
24 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (8 pages)
24 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (8 pages)
24 December 2012Liquidators statement of receipts and payments to 31 October 2012 (8 pages)
12 July 2012Termination of appointment of Hiroki Osaki as a director (2 pages)
12 July 2012Termination of appointment of Hiroki Osaki as a director on 10 July 2012 (2 pages)
7 November 2011Declaration of solvency (7 pages)
7 November 2011Declaration of solvency (7 pages)
7 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-01
(2 pages)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Full accounts made up to 31 March 2011 (19 pages)
12 August 2011Full accounts made up to 31 March 2011 (19 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 50,000
  • USD 17,211,500
(8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 50,000
  • USD 17,211,500
(8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 50,000
  • USD 17,211,500
(8 pages)
25 September 2010Full accounts made up to 31 March 2010 (20 pages)
25 September 2010Full accounts made up to 31 March 2010 (20 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 October 2009Full accounts made up to 31 March 2009 (18 pages)
6 October 2009Full accounts made up to 31 March 2009 (18 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
15 April 2009Director's Change of Particulars / osamu nakagawa / 03/04/2009 / HouseName/Number was: , now: 5-1-513; Street was: 5-1-513, now: utani-cho; Area was: utani-cho, now: ; Region was: osaka 572-0807, now: osaka 572-0856 (1 page)
15 April 2009Director's change of particulars / osamu nakagawa / 03/04/2009 (1 page)
15 April 2009Secretary's change of particulars / aya kawasaki / 28/03/2009 (1 page)
15 April 2009Secretary's Change of Particulars / aya kawasaki / 28/03/2009 / HouseName/Number was: flat 4 8, now: 2; Street was: cyprus road, now: park view court; Area was: , now: park view road; Post Code was: N3 3RY, now: N3 2JA (1 page)
11 December 2008Secretary appointed aya kawasaki (2 pages)
11 December 2008Secretary appointed aya kawasaki (2 pages)
11 December 2008Appointment Terminated Secretary yoichi koshiishi (1 page)
11 December 2008Appointment terminated secretary yoichi koshiishi (1 page)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
4 July 2008Director appointed hiroki osaki (1 page)
4 July 2008Director appointed hiroki osaki (1 page)
3 July 2008Appointment Terminated Director hideo matsui (1 page)
3 July 2008Appointment terminated director hideo matsui (1 page)
13 June 2008Return made up to 09/04/08; full list of members (5 pages)
13 June 2008Return made up to 09/04/08; full list of members (5 pages)
23 October 2007Full accounts made up to 31 March 2007 (18 pages)
23 October 2007Full accounts made up to 31 March 2007 (18 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
10 May 2007Return made up to 09/04/07; full list of members (9 pages)
10 May 2007Return made up to 09/04/07; full list of members (9 pages)
5 September 2006Full accounts made up to 31 March 2006 (18 pages)
5 September 2006Full accounts made up to 31 March 2006 (18 pages)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
30 May 2006Return made up to 09/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2006Return made up to 09/04/06; no change of members (8 pages)
24 June 2005Memorandum and Articles of Association (6 pages)
24 June 2005Memorandum and Articles of Association (6 pages)
24 June 2005Registered office changed on 24/06/05 from: sanyo house otterspool way watford hertfordshire WD25 8JX (1 page)
24 June 2005Registered office changed on 24/06/05 from: sanyo house otterspool way watford hertfordshire WD25 8JX (1 page)
21 June 2005Full accounts made up to 31 March 2005 (15 pages)
21 June 2005Full accounts made up to 31 March 2005 (15 pages)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
10 May 2005Location of register of members (1 page)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
10 May 2005Location of register of members (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
20 April 2005Listing of particulars (3 pages)
20 April 2005Listing of particulars (3 pages)
13 April 2005Ad 01/04/05--------- us$ si 7311500@1=7311500 us$ ic 9900000/17211500 (2 pages)
13 April 2005Ad 01/04/05--------- us$ si 7311500@1=7311500 us$ ic 9900000/17211500 (2 pages)
16 March 2005Nc inc already adjusted 09/03/05 (2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 09/03/05 (2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (3 pages)
30 December 2004New secretary appointed (3 pages)
30 December 2004Secretary resigned (1 page)
18 November 2004Listing of particulars (76 pages)
18 November 2004Listing of particulars (76 pages)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 March 2004 (15 pages)
1 June 2004Full accounts made up to 31 March 2004 (15 pages)
25 May 2004Return made up to 09/04/04; full list of members (9 pages)
25 May 2004Return made up to 09/04/04; full list of members (9 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
31 May 2003Full accounts made up to 31 March 2003 (25 pages)
31 May 2003Full accounts made up to 31 March 2003 (25 pages)
29 April 2003Return made up to 09/04/03; full list of members (7 pages)
29 April 2003Return made up to 09/04/03; full list of members (7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
10 July 2002Director resigned (2 pages)
10 July 2002Director resigned (2 pages)
18 June 2002Full accounts made up to 31 March 2002 (14 pages)
18 June 2002Full accounts made up to 31 March 2002 (14 pages)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2002Return made up to 09/04/02; full list of members (9 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 March 2001 (13 pages)
5 June 2001Full accounts made up to 31 March 2001 (13 pages)
27 April 2001Registered office changed on 27/04/01 from: sanyo house otterspool way watford herts WD2 8HL (1 page)
27 April 2001Return made up to 09/04/01; full list of members (9 pages)
27 April 2001Registered office changed on 27/04/01 from: sanyo house otterspool way watford herts WD2 8HL (1 page)
27 April 2001Return made up to 09/04/01; full list of members (9 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
7 June 2000Full accounts made up to 31 March 2000 (14 pages)
7 June 2000Full accounts made up to 31 March 2000 (14 pages)
13 April 2000Return made up to 09/04/00; full list of members (7 pages)
13 April 2000Return made up to 09/04/00; full list of members (7 pages)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
20 April 1999Return made up to 09/04/99; full list of members (9 pages)
20 April 1999Return made up to 09/04/99; full list of members (9 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
24 May 1998Full accounts made up to 31 March 1998 (12 pages)
24 May 1998New secretary appointed (1 page)
24 May 1998New secretary appointed (1 page)
24 May 1998Full accounts made up to 31 March 1998 (12 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Return made up to 09/04/98; full list of members (8 pages)
24 May 1998Return made up to 09/04/98; full list of members (8 pages)
24 May 1998Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 March 1997 (13 pages)
16 June 1997Full accounts made up to 31 March 1997 (13 pages)
25 April 1997Return made up to 09/04/97; full list of members (7 pages)
25 April 1997Return made up to 09/04/97; full list of members (7 pages)
8 May 1996Return made up to 09/04/96; full list of members (8 pages)
8 May 1996Return made up to 09/04/96; full list of members (8 pages)
1 March 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
1 March 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
22 February 1996Full accounts made up to 30 November 1995 (15 pages)
22 February 1996Full accounts made up to 30 November 1995 (15 pages)
4 May 1995Return made up to 09/04/95; full list of members (16 pages)
4 May 1995Return made up to 09/04/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 March 1988Memorandum and Articles of Association (13 pages)
22 March 1988Memorandum and Articles of Association (13 pages)
21 January 1988Company name changed measurecount public LIMITED comp any\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed measurecount public LIMITED comp any\certificate issued on 22/01/88 (2 pages)
30 October 1987Incorporation (15 pages)
30 October 1987Incorporation (15 pages)