AIWA EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIWA EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01244071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIWA EUROPE LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AIWA EUROPE LTD located?

    Registered Office Address
    c/o LEGAL DEPARTMENT, SONY EUROPE
    The Heights
    Brooklands
    KT13 0XW Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AIWA EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    AIWA (UK) HOLDING LTD.Jun 30, 1997Jun 30, 1997
    AIWA (UK) LIMITEDDec 31, 1980Dec 31, 1980
    AIWA SALES AND SERVICE (UK) LIMITEDDec 31, 1976Dec 31, 1976
    B & B TWELVE LIMITEDFeb 12, 1976Feb 12, 1976

    What are the latest accounts for AIWA EUROPE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for AIWA EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company no longer required, director authorised to sign documents deemed necessary, authorised to execute all documents deemed necessary. 27/09/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 10/01/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 37,000,165
    SH01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 37,000,165
    SH01

    Appointment of Mr Nicholas Langhorne as a secretary

    2 pagesAP03

    Termination of appointment of Philip Crowhurst as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Nov 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 37,000,165
    SH01

    Registered office address changed from * the Heights Brooklands Weybridge Surrey KT13 0XW* on Nov 27, 2013

    1 pagesAD01

    Director's details changed for Schmitz Jurgen on Nov 27, 2013

    2 pagesCH01

    Appointment of Philip Geoffrey Crowhurst as a secretary

    2 pagesAP03

    Termination of appointment of Bernard Murphy as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Who are the officers of AIWA EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGHORNE, Nicholas
    c/o Legal Department, Sony Europe
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    Secretary
    c/o Legal Department, Sony Europe
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    188052670001
    JURGEN, Schmitz
    c/o Legal Department, Sony Europe
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    England
    Director
    c/o Legal Department, Sony Europe
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    England
    GermanyGermanAccountant66010680001
    CROWHURST, Philip Geoffrey
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    United Kingdom
    Secretary
    Brooklands
    KT13 0XW Weybridge
    The Heights
    Surrey
    United Kingdom
    177365250001
    LUKER, Colin
    10 Dorchester Close
    SL6 6RX Maidenhead
    Berkshire
    Secretary
    10 Dorchester Close
    SL6 6RX Maidenhead
    Berkshire
    British40512330001
    MURPHY, Bernard
    26 Stanley Road
    TW15 2LW Ashford
    Middlesex
    Secretary
    26 Stanley Road
    TW15 2LW Ashford
    Middlesex
    IrishAccountant65523690002
    NEWBOROUGH, Philip William
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    Secretary
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    BritishGeneral Manager106821050001
    THURSTON, Stuart John
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British37960800001
    WILLMORE, Barry James
    Pippins 9 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Secretary
    Pippins 9 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    British45869960001
    AKIMOTO, Ikuo
    Sterrekinderener 89
    2907 Eb
    Capelle Avd Ijssel
    Netherlands
    Director
    Sterrekinderener 89
    2907 Eb
    Capelle Avd Ijssel
    Netherlands
    JapaneseDirector72815460001
    ARAE, Minoru
    171 Mallards Reach
    Marshall
    CF3 8NL Newport
    Gwent
    Director
    171 Mallards Reach
    Marshall
    CF3 8NL Newport
    Gwent
    JapaneseDirector35946110001
    BABA, Nobuo
    32 Clyffard Crescent
    NP9 4GF Newport
    Gwent
    Director
    32 Clyffard Crescent
    NP9 4GF Newport
    Gwent
    JapaneseDirector53821500001
    BABA, Nobuo
    29 Forge Lane
    Bassaleg
    NP1 9RE Newport
    Gwent
    Director
    29 Forge Lane
    Bassaleg
    NP1 9RE Newport
    Gwent
    JapaneseCompany Director36387500001
    FREY, Eric
    3 Square Rosalie Robin
    Bondoufle 91070
    France
    Director
    3 Square Rosalie Robin
    Bondoufle 91070
    France
    FrenchDirector80433180001
    ISHII, Yoshikazu
    2-28-1 A912 Honkomagome
    Bunkyo-Ku
    FOREIGN Tokyo 113-0021
    Japan
    Director
    2-28-1 A912 Honkomagome
    Bunkyo-Ku
    FOREIGN Tokyo 113-0021
    Japan
    JapaneseCompany Director60106700001
    ISHIKAWA, Ichiro
    15 Wavell Drive
    NP9 6QL Newport
    Gwent
    Director
    15 Wavell Drive
    NP9 6QL Newport
    Gwent
    JapaneseEngineer49000110001
    IWAI, Toshitatsu
    45-22 Ohyama-Cho
    Shibuya-Ku Tokyo
    FOREIGN Japan
    Director
    45-22 Ohyama-Cho
    Shibuya-Ku Tokyo
    FOREIGN Japan
    JapaneseCompany Director53569170002
    IZUMZ, Taiji
    Ghijseland 171
    3161 Jm Rhoon
    FOREIGN The Netherlands
    Director
    Ghijseland 171
    3161 Jm Rhoon
    FOREIGN The Netherlands
    JapaneseCompany Director60869470001
    MCGRATH, Neil John
    14 Graigwen Parc
    CF37 2EQ Pontypridd
    Mid Glamorgan
    Director
    14 Graigwen Parc
    CF37 2EQ Pontypridd
    Mid Glamorgan
    BritishManufacturing Director106260750001
    NEWBOROUGH, Philip William
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    Director
    19b Erleigh Court Drive
    Earley
    RG6 1EB Reading
    Berkshire
    United KingdomBritishCompany Director106821050001
    NOGAMI, Yoshiyuki
    19 Glencairn Drive
    Ealing
    W5 1RT London
    Director
    19 Glencairn Drive
    Ealing
    W5 1RT London
    JapaneseDirector80306250001
    SAKAI, Daisuke
    1-8-3 Minami Aoyama
    1070062 Minato-Ku
    Tokyo
    Japan
    Director
    1-8-3 Minami Aoyama
    1070062 Minato-Ku
    Tokyo
    Japan
    JapaneseCompany Director59535970001
    SUDO, Naoi
    Walbecker Str 17
    FOREIGN Dusseldorf 40547
    Germany
    Director
    Walbecker Str 17
    FOREIGN Dusseldorf 40547
    Germany
    JapaneseCompany Director60869530001
    TAFUKU, Hideki
    158 Princes Gardens
    W3 0LN London
    Director
    158 Princes Gardens
    W3 0LN London
    JapaneseManaging Director19138190002
    TAIDA, Tsuneo
    3-16-20 Minami-Ogikubo
    FOREIGN Suginami-Ku
    Tokyo
    Japan
    Director
    3-16-20 Minami-Ogikubo
    FOREIGN Suginami-Ku
    Tokyo
    Japan
    JapaneseCompany Director53569140001
    TANIWAKI, Yoshifumi
    Molenlaan 40 3055 El
    FOREIGN Rotterdam
    Netherlands
    Director
    Molenlaan 40 3055 El
    FOREIGN Rotterdam
    Netherlands
    JapaneseDirector72860700001
    TASEI, Hisashi
    Scheidtweilerstr 19
    Koeln 41 5000
    Germany
    Director
    Scheidtweilerstr 19
    Koeln 41 5000
    Germany
    JapanChairman Of Aiwa (Uk) Ltd30925770001
    THURSTON, Stuart John
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishCompany Director37960800001
    THURSTON, Stuart John
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Flintstones
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishSales Director37960800001
    TOKI, Tatsanori
    27 Jessop Road
    Rogerstone
    NP1 0BS Newport
    Gwent
    Director
    27 Jessop Road
    Rogerstone
    NP1 0BS Newport
    Gwent
    JapaneseCompany Director19138210001
    WATANABE, Shigeru
    62 Rue Saint Didier
    FOREIGN Paris 75226
    France
    Director
    62 Rue Saint Didier
    FOREIGN Paris 75226
    France
    JapaneseCompany Director63984580001
    WILLMORE, Barry James
    Pippins 9 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Director
    Pippins 9 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    BritishCompany Director45869960001
    YAMAMOTO, Yukio
    3 Chester Court
    Monks Drive
    W3 0EF Acton
    London
    Director
    3 Chester Court
    Monks Drive
    W3 0EF Acton
    London
    JapaneseManaging Director78776610001
    YOSHIDA, Minoku
    2103 Liang Court
    177b River Valley Road
    FOREIGN Singapore
    0617
    Director
    2103 Liang Court
    177b River Valley Road
    FOREIGN Singapore
    0617
    JapanExecutive35946360001
    YOSHIDA, Shinsuke
    843 Alison Drive
    FOREIGN River Vale 07675
    New Jersey
    Usa
    Director
    843 Alison Drive
    FOREIGN River Vale 07675
    New Jersey
    Usa
    JapaneseDirector80433140001

    Who are the persons with significant control of AIWA EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Corporation
    Tokyo
    Tokyo, 108-0075
    1-7-1 Konan Minato-Ku,
    Japan
    Apr 06, 2016
    Tokyo
    Tokyo, 108-0075
    1-7-1 Konan Minato-Ku,
    Japan
    No
    Legal FormPublic Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredMinistry Of Economy, Trade And Industry, Japan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIWA EUROPE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 13, 1982
    Delivered On Aug 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 18, 1982Registration of a charge
    • Aug 19, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0