About

Registered Number: 01244071
Date of Incorporation: 12/02/1976 (49 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: LEGAL DEPARTMENT, SONY EUROPE, The Heights, Brooklands, Weybridge, Surrey, KT13 0XW

 

Aiwa Europe Ltd was founded on 12 February 1976 and has its registered office in Weybridge, it has a status of "Dissolved". We don't currently know the number of employees at the business. The business has 22 directors listed as Langhorne, Nicholas, Jurgen, Schmitz, Crowhurst, Philip Geoffrey, Luker, Colin, Murphy, Bernard, Akimoto, Ikuo, Arae, Minoru, Baba, Nobuo, Frey, Eric, Iwai, Toshitatsu, Izumz, Taiji, Nogami, Yoshiyuki, Sakai, Daisuke, Sudo, Naoi, Tafuku, Hideki, Taniwaki, Yoshifumi, Tasei, Hisashi, Thurston, Stuart John, Toki, Tatsanori, Watanabe, Shigeru, Yamamoto, Yukio, Yoshida, Minoku in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURGEN, Schmitz 01 August 1999 - 1
AKIMOTO, Ikuo 01 April 2000 30 September 2000 1
ARAE, Minoru N/A 14 September 1993 1
BABA, Nobuo 01 September 1993 30 June 1997 1
FREY, Eric 08 June 2001 01 October 2002 1
IWAI, Toshitatsu N/A 15 June 1998 1
IZUMZ, Taiji 01 October 1998 16 January 2001 1
NOGAMI, Yoshiyuki 01 December 2001 01 October 2002 1
SAKAI, Daisuke 15 June 1998 08 June 2001 1
SUDO, Naoi 01 October 1998 01 July 2001 1
TAFUKU, Hideki N/A 01 April 2000 1
TANIWAKI, Yoshifumi 01 April 2000 01 October 2002 1
TASEI, Hisashi 28 July 1992 01 April 1995 1
THURSTON, Stuart John 26 May 1992 30 June 1997 1
TOKI, Tatsanori N/A 01 June 1991 1
WATANABE, Shigeru 01 April 1999 01 October 2001 1
YAMAMOTO, Yukio 18 October 2001 01 October 2002 1
YOSHIDA, Minoku 01 April 1993 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
LANGHORNE, Nicholas 01 May 2014 - 1
CROWHURST, Philip Geoffrey 10 April 2013 30 April 2014 1
LUKER, Colin 10 December 1991 24 January 1994 1
MURPHY, Bernard 01 August 1999 10 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
RESOLUTIONS - N/A 10 October 2018
DS01 - Striking off application by a company 04 October 2018
RESOLUTIONS - N/A 23 January 2018
SH19 - Statement of capital 23 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2018
CAP-SS - N/A 23 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 December 2014
AP03 - Appointment of secretary 28 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 27 March 2013
RT01 - Application for administrative restoration to the register 27 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 10 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 13 November 2003
AUD - Auditor's letter of resignation 15 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 16 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 28 March 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 March 2002
OC138 - Order of Court 28 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 02 February 2002
AAMD - Amended Accounts 11 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
123 - Notice of increase in nominal capital 02 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
CERTNM - Change of name certificate 17 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
RESOLUTIONS - N/A 01 July 1998
MEM/ARTS - N/A 01 July 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
123 - Notice of increase in nominal capital 05 January 1998
123 - Notice of increase in nominal capital 05 January 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 01 December 1997
RESOLUTIONS - N/A 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
CERTNM - Change of name certificate 30 June 1997
363s - Annual Return 06 February 1997
288 - N/A 13 August 1996
AA - Annual Accounts 17 July 1996
363x - Annual Return 18 December 1995
RESOLUTIONS - N/A 07 December 1995
123 - Notice of increase in nominal capital 07 December 1995
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 03 August 1995
288 - N/A 23 March 1995
288 - N/A 13 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 August 1994
288 - N/A 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1993
363s - Annual Return 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 05 November 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 20 October 1992
288 - N/A 15 October 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 10 February 1992
288 - N/A 23 December 1991
363a - Annual Return 23 October 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 24 July 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
MEM/ARTS - N/A 20 February 1990
RESOLUTIONS - N/A 12 December 1989
RESOLUTIONS - N/A 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
123 - Notice of increase in nominal capital 12 December 1989
123 - Notice of increase in nominal capital 12 December 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
123 - Notice of increase in nominal capital 23 August 1989
123 - Notice of increase in nominal capital 23 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
288 - N/A 01 August 1989
288 - N/A 12 May 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
287 - Change in situation or address of Registered Office 21 September 1988
288 - N/A 10 August 1988
288 - N/A 17 June 1988
288 - N/A 17 June 1988
MEM/ARTS - N/A 31 May 1988
RESOLUTIONS - N/A 11 May 1988
RESOLUTIONS - N/A 11 May 1988
RESOLUTIONS - N/A 11 May 1988
PUC 2 - N/A 11 May 1988
123 - Notice of increase in nominal capital 11 May 1988
288 - N/A 16 March 1988
AA - Annual Accounts 03 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
288 - N/A 03 September 1987
288 - N/A 23 April 1987
288 - N/A 23 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1987
RESOLUTIONS - N/A 05 July 1986
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
288 - N/A 23 May 1986
288 - N/A 15 May 1986
CERTNM - Change of name certificate 24 April 1980
MISC - Miscellaneous document 12 February 1976

Mortgages & Charges

Description Date Status Charge by
Charge 13 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.