SILICON LABORATORIES TECHNOLOGY UK LIMITED

SILICON LABORATORIES TECHNOLOGY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSILICON LABORATORIES TECHNOLOGY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04590103
    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 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 AddressNo

    What were the previous names of SILICON LABORATORIES TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBER EUROPE LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for SILICON LABORATORIES TECHNOLOGY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SILICON LABORATORIES TECHNOLOGY UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SILICON LABORATORIES TECHNOLOGY UK LIMITED?

    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

    Statement of capital following an allotment of shares on Jun 05, 2015

    • Capital: GBP 101
    4 pagesSH01

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 05/06/2015
    RES13

    Annual return made up to Nov 14, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    25 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Director's details changed for Nestor Federico Ho on Apr 29, 2013

    3 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 26/03/2013
    RES13

    Termination of appointment of Paul Walsh as a director

    2 pagesTM01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 31, 2011

    18 pagesAA

    Appointment of Paul Vincent Walsh as a director

    3 pagesAP01

    Appointment of Nestor Federico Ho as a director

    3 pagesAP01

    Appointment of Abogado Nominees Limited as a secretary

    3 pagesAP04

    Termination of appointment of A G Secretarial Limited as a secretary

    2 pagesTM02

    Termination of appointment of James Sheehan as a director

    2 pagesTM01

    Termination of appointment of Robert Lefort as a director

    2 pagesTM01

    Termination of appointment of Robert Lefort as a director

    2 pagesTM01

    Registered office address changed from * Milton Gate 60 Chiswell Street London EC1Y 4AG* on Jul 11, 2012

    2 pagesAD01

    Who are the officers of SILICON LABORATORIES TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    HO, Nestor Federico
    West Cesar Chavez
    Austin
    400
    Texas 78701
    Usa
    Director
    West Cesar Chavez
    Austin
    400
    Texas 78701
    Usa
    United StatesAmerican105172860002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    D'AMBROSIO, Charles
    17 Williams Road
    Wayland
    Massachusetts
    01778
    Usa
    Director
    17 Williams Road
    Wayland
    Massachusetts
    01778
    Usa
    American112386280001
    GRAMMER, Jeffrey
    26 High Ridge Road
    Topsfield
    Ma 01983
    Usa
    Director
    26 High Ridge Road
    Topsfield
    Ma 01983
    Usa
    American81261310001
    LEFORT, Robert
    Floor
    25 Thomson Place
    MA 02110 Boston
    2nd
    Usa
    Director
    Floor
    25 Thomson Place
    MA 02110 Boston
    2nd
    Usa
    American118475740002
    MICELI, Todd Edward
    59 Johnny Cake Street
    North Andover
    Ma 01845
    Usa
    Director
    59 Johnny Cake Street
    North Andover
    Ma 01845
    Usa
    American101570610001
    SHEEHAN, James
    Floor
    25 Thomson Place
    Boston
    2nd
    Ma 02110
    Usa
    Director
    Floor
    25 Thomson Place
    Boston
    2nd
    Ma 02110
    Usa
    American118475660001
    TUCK, Adrian
    89 Old Pasture Road
    Cohasset
    Ma 02025
    Usa
    Director
    89 Old Pasture Road
    Cohasset
    Ma 02025
    Usa
    British85927650001
    WALSH, Paul Vincent
    West Cesar Chavez
    Austin
    400
    Texas 78701
    Usa
    Director
    West Cesar Chavez
    Austin
    400
    Texas 78701
    Usa
    UsaAmerican113935050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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