SILICON LABORATORIES TECHNOLOGY UK LIMITED
Overview
| Company Name | SILICON LABORATORIES TECHNOLOGY UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04590103 |
| 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 SILICON LABORATORIES TECHNOLOGY UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SILICON LABORATORIES TECHNOLOGY UK LIMITED located?
| Registered Office Address | 100 New Bridge Street EC4V 6JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILICON LABORATORIES TECHNOLOGY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBER EUROPE LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for SILICON LABORATORIES TECHNOLOGY UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SILICON LABORATORIES TECHNOLOGY UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SILICON LABORATORIES TECHNOLOGY UK LIMITED?
| 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 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2015
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Jun 09, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 25 pages | AA | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Director's details changed for Nestor Federico Ho on Apr 29, 2013 | 3 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Walsh as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||||||
Appointment of Paul Vincent Walsh as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Nestor Federico Ho as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Abogado Nominees Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of James Sheehan as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Lefort as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Lefort as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * Milton Gate 60 Chiswell Street London EC1Y 4AG* on Jul 11, 2012 | 2 pages | AD01 | ||||||||||||||
Who are the officers of SILICON LABORATORIES TECHNOLOGY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
| HO, Nestor Federico | Director | West Cesar Chavez Austin 400 Texas 78701 Usa | United States | American | 105172860002 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||||||
| D'AMBROSIO, Charles | Director | 17 Williams Road Wayland Massachusetts 01778 Usa | American | 112386280001 | ||||||||||
| GRAMMER, Jeffrey | Director | 26 High Ridge Road Topsfield Ma 01983 Usa | American | 81261310001 | ||||||||||
| LEFORT, Robert | Director | Floor 25 Thomson Place MA 02110 Boston 2nd Usa | American | 118475740002 | ||||||||||
| MICELI, Todd Edward | Director | 59 Johnny Cake Street North Andover Ma 01845 Usa | American | 101570610001 | ||||||||||
| SHEEHAN, James | Director | Floor 25 Thomson Place Boston 2nd Ma 02110 Usa | American | 118475660001 | ||||||||||
| TUCK, Adrian | Director | 89 Old Pasture Road Cohasset Ma 02025 Usa | British | 85927650001 | ||||||||||
| WALSH, Paul Vincent | Director | West Cesar Chavez Austin 400 Texas 78701 Usa | Usa | American | 113935050001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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