Company NameQimonda UK Ltd
Company StatusDissolved
Company NumberSC295506
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Graham Forbes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 29 November 2014)
RoleSales Manager
Correspondence Address18 Larkspur Drive
East Kilbride
Glasgow
Lanarkshire
G74 4TD
Scotland
Director NameJorg Strughold
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed26 January 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 29 November 2014)
RoleSales And Marketing Vice Presi
Correspondence AddressRottenbucher Strasse 5
Munich
81377
Foreign
Director NameMr Christopher Starr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chipping Cross
Clevedon
Avon
BS21 5JG
Secretary NameMr Christopher Starr
NationalityBritish
StatusClosed
Appointed24 October 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chipping Cross
Clevedon
Avon
BS21 5JG
Director NameMs Nicola Jane Hunter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 24 October 2006)
RoleFinancial Director
Correspondence Address2 Latham Close
Twickenham
Middlesex
TW1 1BP
Secretary NameMs Nicola Jane Hunter
NationalityBritish
StatusResigned
Appointed26 January 2006(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 24 October 2006)
RoleFinancial Director
Correspondence Address2 Latham Close
Twickenham
Middlesex
TW1 1BP
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSuite 3 Fifth Floor Whitehall House
133 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at 1Qimonda Holding B V
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,356
Cash£504,329
Current Liabilities£857,068

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page)
29 August 2014INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page)
29 August 2014Return of final meeting of voluntary winding up (6 pages)
29 August 2014Return of final meeting of voluntary winding up (6 pages)
4 April 2013Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages)
2 February 2011Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page)
16 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from suite 3L international house stanley boulevard hamilton international technology park high blantyre G72 0BN (1 page)
14 May 2009Registered office changed on 14/05/2009 from suite 3L international house stanley boulevard hamilton international technology park high blantyre G72 0BN (1 page)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
7 November 2008Full accounts made up to 30 September 2007 (20 pages)
7 November 2008Full accounts made up to 30 September 2007 (20 pages)
26 March 2008Return made up to 16/01/08; full list of members (4 pages)
26 March 2008Return made up to 16/01/08; full list of members (4 pages)
20 March 2008Memorandum and Articles of Association (21 pages)
20 March 2008Memorandum and Articles of Association (21 pages)
14 March 2008Company name changed qimonda sales U.K. co., LIMITED\certificate issued on 19/03/08 (2 pages)
14 March 2008Company name changed qimonda sales U.K. co., LIMITED\certificate issued on 19/03/08 (2 pages)
6 September 2007Full accounts made up to 30 September 2006 (20 pages)
6 September 2007Full accounts made up to 30 September 2006 (20 pages)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
8 May 2006Amending mem&arts filed 26/04/06 (10 pages)
8 May 2006Amending mem&arts filed 26/04/06 (10 pages)
26 April 2006Company name changed infineon mp sales co. LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Memorandum and Articles of Association (22 pages)
26 April 2006Company name changed infineon mp sales co. LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Memorandum and Articles of Association (22 pages)
22 March 2006Registered office changed on 22/03/06 from: suite S7 phoenix house strathclyde business park bellshill ML4 3NJ (1 page)
22 March 2006Registered office changed on 22/03/06 from: suite S7 phoenix house strathclyde business park bellshill ML4 3NJ (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
23 February 2006New director appointed (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (1 page)
22 February 2006Registered office changed on 22/02/06 from: suite S6, phoenix house strathclyde business park bellshill ML4 3NJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: suite S6, phoenix house strathclyde business park bellshill ML4 3NJ (1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2006Company name changed infineon md sales co. LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed infineon md sales co. LIMITED\certificate issued on 27/01/06 (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Company name changed lothian shelf (351) LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
26 January 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Company name changed lothian shelf (351) LIMITED\certificate issued on 26/01/06 (2 pages)
16 January 2006Incorporation (21 pages)
16 January 2006Incorporation (21 pages)