About

Registered Number: 04188880
Date of Incorporation: 27/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (7 years and 2 months ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Panasonic Mobile Communications Development of Europe Ltd was registered on 27 March 2001 and has its registered office in Birmingham. The organisation has 27 directors listed in the Companies House registry. We don't currently know the number of employees at Panasonic Mobile Communications Development of Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITAKURA, Taro 01 October 2013 - 1
MUTO, Masaki 01 April 2016 - 1
ASANO, Nobuo 01 February 2012 01 October 2013 1
EDMOND, Paul Arthur 24 June 2005 29 February 2008 1
ENDO, Sumio 01 January 2002 01 May 2003 1
FLANDERS, Roger Martin 12 July 2001 31 March 2003 1
GAIR, Alison Seonaid 28 March 2001 28 March 2001 1
HAGA, Yoshimi 28 March 2001 12 July 2001 1
HANAMURA, Shizuo 08 January 2004 24 June 2005 1
HOMMA, Koichi 01 January 2002 08 January 2004 1
IKESHIRO, Shigehisa 12 July 2001 07 January 2003 1
KOTANI, Motohisa 29 June 2004 01 February 2006 1
MIZUYAMA, Masashige 01 July 2012 31 March 2013 1
MONDEN, Takao 01 April 2015 01 April 2016 1
MORIOKA, Bunroku 12 July 2001 29 June 2004 1
OKADA, Noritake 01 April 2011 30 June 2012 1
OKADA, Noritake 01 November 2006 01 October 2008 1
SUGIMURA, Ryoichi 24 June 2005 01 November 2006 1
SUZUKI, Haruo 01 February 2006 03 August 2006 1
TAKAHASHI, Kenichi 12 July 2001 31 January 2012 1
TANAKA, Yasunari 01 April 2013 01 April 2015 1
TOKURA, Tsuyoshi 27 July 2002 01 October 2004 1
WADA, Ryoichi 01 April 2007 01 January 2010 1
WAKI, Osamu 01 January 2002 29 June 2004 1
YAMAMOTO, Masahiko 28 March 2001 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
ITAKURA, Taro 01 October 2013 - 1
ASANO, Nobuo 01 February 2012 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ13 - N/A 26 October 2017
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 31 May 2017
LIQ01 - N/A 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2017
RESOLUTIONS - N/A 08 May 2017
RESOLUTIONS - N/A 08 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2017
SH19 - Statement of capital 08 May 2017
CAP-SS - N/A 08 May 2017
MR04 - N/A 27 March 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP03 - Appointment of secretary 03 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 17 October 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 26 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
CERTNM - Change of name certificate 02 June 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 03 December 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AUD - Auditor's letter of resignation 19 June 2002
AUD - Auditor's letter of resignation 19 June 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.