C-MAC MICROCIRCUITS UK HOLDING LIMITED
Overview
Company Name | C-MAC MICROCIRCUITS UK HOLDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05230170 |
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 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 Address | No |
What were the previous names of C-MAC MICROCIRCUITS UK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
DICKENS MICROCIRCUITS UK HG LIMITED | Oct 11, 2004 | Oct 11, 2004 |
TRUSHELFCO (NO.3098) LIMITED | Sep 14, 2004 | Sep 14, 2004 |
What are the latest accounts for C-MAC MICROCIRCUITS UK HOLDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2012 |
What is the status of the latest annual return for C-MAC MICROCIRCUITS UK HOLDING LIMITED?
Annual Return |
|
---|
What are the latest filings for C-MAC MICROCIRCUITS UK HOLDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Deep Shah as a director on Jul 14, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to May 14, 2013 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2012 | 15 pages | AA | ||||||||||
Director's details changed for Mr Deep Shah on Sep 27, 2012 | 3 pages | CH01 | ||||||||||
Termination of appointment of David Michael Stanton as a director on May 01, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | 1 pages | AD02 | ||||||||||
Statement of capital on Jul 03, 2012
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Aug 26, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX on Apr 02, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 06, 2012
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Indro Mario Mukerjee as a director on Sep 05, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Aug 27, 2010 | 11 pages | AA | ||||||||||
Full accounts made up to Aug 28, 2009 | 10 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ajay Bhupendra Shah on May 14, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for David Michael Stanton on May 14, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of C-MAC MICROCIRCUITS UK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROUND, Michael Andrew | Secretary | Lukes The Common SN8 1DL Marlborough Wiltshire | Other | 37444560003 | ||||||
ROUND, Michael Andrew | Director | Lukes The Common SN8 1DL Marlborough Wiltshire | England | English | Chief Financial Officer | 40324810001 | ||||
SHAH, Ajay Bhupendra | Director | 113 Saguare Common Fremont California 94539 United States Of America | Usa | American | Managing Partner | 112566670002 | ||||
BENNETT, Jennifer Priscilla | Secretary | 24 Hillingdon Court Abbey Manor Park BA21 3TA Yeovil Somerset | British | Financial Controller | 102333220001 | |||||
GRAY, Andrew James Nathanial | Secretary | 424 Seneca Street Palo Alto Ca 94301 United States Of America | Australian | 100929170001 | ||||||
KEANEY, Dale Christian | Secretary | 11 Bredon Road RG41 1HW Wokingham Berkshire | British | 115465910001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
GRAY, Andrew James Nathanial | Director | 424 Seneca Street Palo Alto Ca 94301 United States Of America | Australian | Manager | 100929170001 | |||||
JAMES, Andrew David | Director | 109 St Davids Square E14 3WB London | British | Solicitor | 100444130001 | |||||
MORGAN JR, Gerald Ross | Director | 60 Rowan Tree Lane Hillsborough Ca 94010 Usa | American | Managing Director | 101424370001 | |||||
MUKERJEE, Indro Mario | Director | The Vine House Bushfield Road, Bovingdon HP3 0DR Hemel Hempstead Hertfordshire | England | British | Chief Executive Officer | 111658220001 | ||||
RALPH, Duncan Stewart | Director | Hatfield The Avenue TA1 1ED Taunton Somerset | United Kingdom | British | Director | 94082570001 | ||||
SCHUMACHER, Ulrich | Director | 3b Schiesstattstr 82319 Starnberg 82319 Germany | German | General Partner | 112566280001 | |||||
SHAH, Deep | Director | 207 Sloane Street SW1X 9QX London 2nd Floor London | United Kingdom | British | Private Equity Investor | 125297000001 | ||||
STANTON, David Michael | Director | 190 Sea Cliff Avenue FOREIGN San Francisco Ca 94121 Usa | Usa | American | Managing Partner | 100927930001 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Director | 96079800001 | |||||
TWENTYMAN, Jeffrey Cooper | Director | 22 Hollycroft Avenue NW3 7QL London | British | Solicitor | 117477890001 | |||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Companysecretary | 61053330001 |
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