About

Registered Number: 02019023
Date of Incorporation: 12/05/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2019 (4 years and 11 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Panasonic Finance (Europe) Ltd was established in 1986, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Wyatt, Marc Jonathan, Abe, Katsumi, Ishikawa, Nobuyuki, Yoshimura, Taisaku, Heather, Simon Peter John, Kam, Kit Oil Linda, Tsuruta, Ryuichi, Asada, Shigeru, Hata, Nobusuke, Hayashi, Yoshiteru, Hirano, Masaaki, Hirata, Masahiko, Hiromatsu, Tetsuaki, Horio, Hisatsugu, Iino, Norio, Iino, Norio, Ito, Kaiji, Kam, Linda, Kawai, Hideaki, Kawakami, Tetsuya, Komine, Tatsuya, Masuda, Kanji, Matsuda, Motoi, Mizuno, Shozo, Mizuno, Yuzuru, Nagata, Yoichi, Nakazawa, Masayoshi, Nishihata, Daiichi, Ohira, Masatoshi, Okada, Megumi, Sano, Masaya, Suehiro, Tadasu, Takemitsu, Nobuhiko, Ueda, Mikio, Uenoyama, Makoto, Uonaga, Takeshi, Watanabe, Hiroo, Yamashita, Kenji in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABE, Katsumi 01 April 2017 - 1
ISHIKAWA, Nobuyuki 20 October 2017 - 1
YOSHIMURA, Taisaku 01 April 2016 - 1
ASADA, Shigeru 15 April 2004 15 March 2006 1
HATA, Nobusuke 02 August 1996 29 September 2000 1
HAYASHI, Yoshiteru 19 August 1993 19 March 2001 1
HIRANO, Masaaki 01 February 2009 16 March 2010 1
HIRATA, Masahiko N/A 28 June 1993 1
HIROMATSU, Tetsuaki 01 April 2015 31 December 2016 1
HORIO, Hisatsugu N/A 29 March 1993 1
IINO, Norio 01 April 2009 16 March 2013 1
IINO, Norio 05 March 2001 01 December 2006 1
ITO, Kaiji 01 October 2012 29 April 2016 1
KAM, Linda 01 February 2009 01 January 2014 1
KAWAI, Hideaki 16 October 2005 01 May 2011 1
KAWAKAMI, Tetsuya 29 June 2000 27 June 2007 1
KOMINE, Tatsuya 01 February 2009 01 October 2012 1
MASUDA, Kanji 24 July 1991 25 June 1996 1
MATSUDA, Motoi 29 June 1993 29 June 2000 1
MIZUNO, Shozo 01 May 2011 01 July 2013 1
MIZUNO, Yuzuru 16 October 2000 16 October 2005 1
NAGATA, Yoichi 02 August 1996 01 March 2004 1
NAKAZAWA, Masayoshi N/A 29 August 1996 1
NISHIHATA, Daiichi 01 March 2004 16 October 2005 1
OHIRA, Masatoshi 15 March 2006 16 December 2008 1
OKADA, Megumi 01 January 2017 20 October 2017 1
SANO, Masaya N/A 24 July 1991 1
SUEHIRO, Tadasu 29 March 1993 12 June 1995 1
TAKEMITSU, Nobuhiko 28 June 1995 31 July 2000 1
UEDA, Mikio 16 March 2013 11 September 2014 1
UENOYAMA, Makoto 27 June 2007 31 March 2009 1
UONAGA, Takeshi 15 June 2016 01 April 2017 1
WATANABE, Hiroo 21 August 2000 15 April 2004 1
YAMASHITA, Kenji 11 September 2014 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WYATT, Marc Jonathan 07 October 2015 - 1
HEATHER, Simon Peter John 16 March 2010 07 October 2015 1
KAM, Kit Oil Linda 01 March 2004 16 March 2010 1
TSURUTA, Ryuichi N/A 19 August 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2019
LIQ13 - N/A 06 March 2019
LIQ03 - N/A 15 February 2019
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 22 December 2017
LIQ01 - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CH01 - Change of particulars for director 23 March 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
AA - Annual Accounts 11 November 2016
RESOLUTIONS - N/A 09 November 2016
CERT10 - Re-registration of a company from public to private 09 November 2016
MAR - Memorandum and Articles - used in re-registration 09 November 2016
RR02 - Application by a public company for re-registration as a private limited company 09 November 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 09 July 2015
AD01 - Change of registered office address 01 May 2015
CH01 - Change of particulars for director 17 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 19 September 2013
AUD - Auditor's letter of resignation 18 September 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 24 February 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 11 June 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
AP03 - Appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
123 - Notice of increase in nominal capital 12 April 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
AA - Annual Accounts 25 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 14 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
CERTNM - Change of name certificate 01 April 1997
288 - N/A 05 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
288 - N/A 16 July 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 10 July 1995
288 - N/A 10 July 1995
288 - N/A 16 March 1995
288 - N/A 18 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 08 August 1994
288 - N/A 08 September 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 20 July 1993
288 - N/A 19 April 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
363a - Annual Return 04 September 1991
288 - N/A 10 December 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 16 September 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 06 August 1987
288 - N/A 24 July 1987
REREG(U) - N/A 30 October 1986
PUC(U) - N/A 01 September 1986
288 - N/A 14 August 1986
NEWINC - New incorporation documents 12 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.