C-MAC MICROCIRCUITS UK HOLDING LIMITED

C-MAC MICROCIRCUITS UK HOLDING LIMITED

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

    Company NameC-MAC MICROCIRCUITS UK HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05230170
    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 C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is C-MAC MICROCIRCUITS UK HOLDING LIMITED located?

    Registered Office Address
    St Mary'S Court
    The Broadway
    HP7 0UT Old Amersham
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICKENS MICROCIRCUITS UK HG LIMITEDOct 11, 2004Oct 11, 2004
    TRUSHELFCO (NO.3098) LIMITEDSep 14, 2004Sep 14, 2004

    What are the latest accounts for C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Deep Shah as a director on Jul 14, 2014

    2 pagesTM01

    Annual return made up to May 14, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital on Jun 18, 2013

    • Capital: GBP 3,061,685
    SH01

    Full accounts made up to Aug 31, 2012

    15 pagesAA

    Director's details changed for Mr Deep Shah on Sep 27, 2012

    3 pagesCH01

    Termination of appointment of David Michael Stanton as a director on May 01, 2012

    2 pagesTM01

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

    15 pagesAR01

    Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

    1 pagesAD02

    Statement of capital on Jul 03, 2012

    • Capital: GBP 3,061,685
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Aug 26, 2011

    11 pagesAA

    Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX on Apr 02, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 06, 2012

    • Capital: GBP 6,061,685.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Indro Mario Mukerjee as a director on Sep 05, 2011

    1 pagesTM01

    Annual return made up to May 14, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Aug 27, 2010

    11 pagesAA

    Full accounts made up to Aug 28, 2009

    10 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ajay Bhupendra Shah on May 14, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for David Michael Stanton on May 14, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of C-MAC MICROCIRCUITS UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUND, Michael Andrew
    Lukes The Common
    SN8 1DL Marlborough
    Wiltshire
    Secretary
    Lukes The Common
    SN8 1DL Marlborough
    Wiltshire
    Other37444560003
    ROUND, Michael Andrew
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    Director
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    EnglandEnglishChief Financial Officer40324810001
    SHAH, Ajay Bhupendra
    113 Saguare Common
    Fremont
    California 94539
    United States Of America
    Director
    113 Saguare Common
    Fremont
    California 94539
    United States Of America
    UsaAmericanManaging Partner112566670002
    BENNETT, Jennifer Priscilla
    24 Hillingdon Court
    Abbey Manor Park
    BA21 3TA Yeovil
    Somerset
    Secretary
    24 Hillingdon Court
    Abbey Manor Park
    BA21 3TA Yeovil
    Somerset
    BritishFinancial Controller102333220001
    GRAY, Andrew James Nathanial
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    Secretary
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    Australian100929170001
    KEANEY, Dale Christian
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    Secretary
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    British115465910001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    GRAY, Andrew James Nathanial
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    Director
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    AustralianManager100929170001
    JAMES, Andrew David
    109 St Davids Square
    E14 3WB London
    Director
    109 St Davids Square
    E14 3WB London
    BritishSolicitor100444130001
    MORGAN JR, Gerald Ross
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    Director
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    AmericanManaging Director101424370001
    MUKERJEE, Indro Mario
    The Vine House
    Bushfield Road, Bovingdon
    HP3 0DR Hemel Hempstead
    Hertfordshire
    Director
    The Vine House
    Bushfield Road, Bovingdon
    HP3 0DR Hemel Hempstead
    Hertfordshire
    EnglandBritishChief Executive Officer111658220001
    RALPH, Duncan Stewart
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    Director
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    United KingdomBritishDirector94082570001
    SCHUMACHER, Ulrich
    3b Schiesstattstr
    82319 Starnberg
    82319
    Germany
    Director
    3b Schiesstattstr
    82319 Starnberg
    82319
    Germany
    GermanGeneral Partner112566280001
    SHAH, Deep
    207 Sloane Street
    SW1X 9QX London
    2nd Floor
    London
    Director
    207 Sloane Street
    SW1X 9QX London
    2nd Floor
    London
    United KingdomBritishPrivate Equity Investor125297000001
    STANTON, David Michael
    190 Sea Cliff Avenue
    FOREIGN San Francisco
    Ca 94121
    Usa
    Director
    190 Sea Cliff Avenue
    FOREIGN San Francisco
    Ca 94121
    Usa
    UsaAmericanManaging Partner100927930001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishDirector96079800001
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    BritishSolicitor117477890001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompanysecretary61053330001

    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