SEMICONDUCTOR 2K EVENTS LTD.
Overview
| Company Name | SEMICONDUCTOR 2K EVENTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04509933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEMICONDUCTOR 2K EVENTS LTD.?
- Activities of professional membership organisations (94120) / Other service activities
Where is SEMICONDUCTOR 2K EVENTS LTD. located?
| Registered Office Address | 91 Corsham Road Whitley SN12 8QF Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEMICONDUCTOR 2K EVENTS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for SEMICONDUCTOR 2K EVENTS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Michael Stirling Smyth as a director on Nov 05, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian James Tonge as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher James Mison as a director on Nov 08, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Dingley as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on Nov 09, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Dingley as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Dingley as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mark Berry on Aug 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of William Revolta as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||
legacy | 9 pages | 363s | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of SEMICONDUCTOR 2K EVENTS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Mark | Director | South Grange Vilner Lane BS35 3HY Thornbury South Gloucestershire | United Kingdom | British | 154306980001 | |||||
| DINGLEY, David Christopher, Dr | Secretary | 25 Rathen Road M20 4QJ Manchester Greater Manchester | British | 74083260001 | ||||||
| TOWNSEND, Elaine Mary | Secretary | 76 Easton Drive Shieldhill FK1 2DR Falkirk Stirlingshire | British | 59789550001 | ||||||
| READYMADE SECRETARIES LTD. | Secretary | Pendragon House Caxton Place CF23 8XE Cardiff | 75596410001 | |||||||
| DINGLEY, David Christopher, Dr | Director | 25 Rathen Road M20 4QJ Manchester Greater Manchester | England | British | 74083260001 | |||||
| HUMPHREYS, Bedwyr, Dr | Director | 11 Monk Road BS7 8LE Bristol Avon | British | 93564730001 | ||||||
| HYSLOP, Iain Findlay | Director | Ardlarich Main Street, Glenfarg PH2 9NT Perth Perthshire | United Kingdom | British | 71801590001 | |||||
| LEESE, Albert Barry | Director | 14 Lodge Road Alsager ST7 2HD Stoke On Trent Staffordshire | British | 2044390001 | ||||||
| MISON, Christopher James | Director | 95 The Furlongs CM4 0AL Ingatestone Essex | England | British | 106738580001 | |||||
| REVOLTA, William Nisbet Kennedy | Director | 34 Cross Road HP38 1RG Hemel Hempstead Hertfordshire | United Kingdom | British | 107042470001 | |||||
| SMYTH, Michael Stirling | Director | 6 Wyelands View Mathern NP16 6HN Chepstow Gwent | Wales | British | 84274480001 | |||||
| TONGE, Ian James | Director | 11 Summerfield Drive Astley Tyldesley M29 7PQ Manchester | England | British | 60586330002 | |||||
| WALKER, Christopher Howard | Director | 7 Church Lane Costock LE12 6UZ Loughborough | England | British | 124756850001 | |||||
| COMPANY FORMATION BUREAU LTD. | Director | Pendragon House Caxton Place CF23 8XE Cardiff | 78881340001 |
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