SEMICONDUCTOR 2K EVENTS LTD.

SEMICONDUCTOR 2K EVENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSEMICONDUCTOR 2K EVENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04509933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SEMICONDUCTOR 2K EVENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for SEMICONDUCTOR 2K EVENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Termination of appointment of Michael Stirling Smyth as a director on Nov 05, 2012

    1 pagesTM01

    Annual return made up to Aug 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Ian James Tonge as a director on Jul 20, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Termination of appointment of Christopher James Mison as a director on Nov 08, 2011

    1 pagesTM01

    Termination of appointment of David Christopher Dingley as a director on Aug 01, 2011

    1 pagesTM01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on Nov 09, 2011

    1 pagesAD01

    Termination of appointment of David Dingley as a secretary

    1 pagesTM02

    Termination of appointment of David Dingley as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mark Berry on Aug 12, 2010

    2 pagesCH01

    Termination of appointment of William Revolta as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    9 pages363s

    legacy

    1 pages288a

    Who are the officers of SEMICONDUCTOR 2K EVENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Mark
    South Grange
    Vilner Lane
    BS35 3HY Thornbury
    South Gloucestershire
    Director
    South Grange
    Vilner Lane
    BS35 3HY Thornbury
    South Gloucestershire
    United KingdomBritish154306980001
    DINGLEY, David Christopher, Dr
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    Secretary
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    British74083260001
    TOWNSEND, Elaine Mary
    76 Easton Drive
    Shieldhill
    FK1 2DR Falkirk
    Stirlingshire
    Secretary
    76 Easton Drive
    Shieldhill
    FK1 2DR Falkirk
    Stirlingshire
    British59789550001
    READYMADE SECRETARIES LTD.
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    Secretary
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    75596410001
    DINGLEY, David Christopher, Dr
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    Director
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    EnglandBritish74083260001
    HUMPHREYS, Bedwyr, Dr
    11 Monk Road
    BS7 8LE Bristol
    Avon
    Director
    11 Monk Road
    BS7 8LE Bristol
    Avon
    British93564730001
    HYSLOP, Iain Findlay
    Ardlarich
    Main Street, Glenfarg
    PH2 9NT Perth
    Perthshire
    Director
    Ardlarich
    Main Street, Glenfarg
    PH2 9NT Perth
    Perthshire
    United KingdomBritish71801590001
    LEESE, Albert Barry
    14 Lodge Road
    Alsager
    ST7 2HD Stoke On Trent
    Staffordshire
    Director
    14 Lodge Road
    Alsager
    ST7 2HD Stoke On Trent
    Staffordshire
    British2044390001
    MISON, Christopher James
    95 The Furlongs
    CM4 0AL Ingatestone
    Essex
    Director
    95 The Furlongs
    CM4 0AL Ingatestone
    Essex
    EnglandBritish106738580001
    REVOLTA, William Nisbet Kennedy
    34 Cross Road
    HP38 1RG Hemel Hempstead
    Hertfordshire
    Director
    34 Cross Road
    HP38 1RG Hemel Hempstead
    Hertfordshire
    United KingdomBritish107042470001
    SMYTH, Michael Stirling
    6 Wyelands View
    Mathern
    NP16 6HN Chepstow
    Gwent
    Director
    6 Wyelands View
    Mathern
    NP16 6HN Chepstow
    Gwent
    WalesBritish84274480001
    TONGE, Ian James
    11 Summerfield Drive
    Astley Tyldesley
    M29 7PQ Manchester
    Director
    11 Summerfield Drive
    Astley Tyldesley
    M29 7PQ Manchester
    EnglandBritish60586330002
    WALKER, Christopher Howard
    7 Church Lane
    Costock
    LE12 6UZ Loughborough
    Director
    7 Church Lane
    Costock
    LE12 6UZ Loughborough
    EnglandBritish124756850001
    COMPANY FORMATION BUREAU LTD.
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    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