QIMONDA UK LTD

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

    Company NameQIMONDA UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC295506
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QIMONDA UK LTD?

    • (7487) /

    Where is QIMONDA UK LTD located?

    Registered Office Address
    Suite 3 Fifth Floor Whitehall House
    133 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of QIMONDA UK LTD?

    Previous Company Names
    Company NameFromUntil
    QIMONDA SALES U.K. CO., LIMITEDApr 26, 2006Apr 26, 2006
    INFINEON MP SALES CO. LIMITEDJan 27, 2006Jan 27, 2006
    INFINEON MD SALES CO. LIMITEDJan 26, 2006Jan 26, 2006
    LOTHIAN SHELF (351) LIMITEDJan 16, 2006Jan 16, 2006

    What are the latest accounts for QIMONDA UK LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest annual return for QIMONDA UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for QIMONDA UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    1 pagesLIQ MISC

    Registered office address changed from * Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Apr 04, 2013

    2 pagesAD01

    Registered office address changed from * C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow* on Feb 02, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD* on Oct 08, 2009

    1 pagesAD01

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    legacy

    4 pages363a

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Certificate of change of name

    Company name changed qimonda sales U.K. co., LIMITED\certificate issued on 19/03/08
    2 pagesCERTNM

    Full accounts made up to Sep 30, 2006

    20 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Miscellaneous

    Amending mem&arts filed 26/04/06
    10 pagesMISC

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    Certificate of change of name

    Company name changed infineon mp sales co. LIMITED\certificate issued on 26/04/06
    2 pagesCERTNM

    legacy

    1 pages287

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    2 pages288a

    Who are the officers of QIMONDA UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARR, Christopher
    23 Chipping Cross
    BS21 5JG Clevedon
    Avon
    Secretary
    23 Chipping Cross
    BS21 5JG Clevedon
    Avon
    BritishDirector30155500001
    FORBES, Steven Graham
    18 Larkspur Drive
    East Kilbride
    G74 4TD Glasgow
    Lanarkshire
    Director
    18 Larkspur Drive
    East Kilbride
    G74 4TD Glasgow
    Lanarkshire
    BritishSales Manager110973690001
    STARR, Christopher
    23 Chipping Cross
    BS21 5JG Clevedon
    Avon
    Director
    23 Chipping Cross
    BS21 5JG Clevedon
    Avon
    United KingdomBritishDirector30155500001
    STRUGHOLD, Jorg
    Rottenbucher Strasse 5
    FOREIGN Munich
    81377
    Germany
    Director
    Rottenbucher Strasse 5
    FOREIGN Munich
    81377
    Germany
    GermanSales And Marketing Vice Presi111298410001
    HUNTER, Nicola Jane
    2 Latham Close
    TW1 1BP Twickenham
    Middlesex
    Secretary
    2 Latham Close
    TW1 1BP Twickenham
    Middlesex
    BritishFinancial Director65855440002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    HUNTER, Nicola Jane
    2 Latham Close
    TW1 1BP Twickenham
    Middlesex
    Director
    2 Latham Close
    TW1 1BP Twickenham
    Middlesex
    BritishFinancial Director65855440002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does QIMONDA UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2014Dissolved on
    Aug 28, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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