East Kilbride
Glasgow
Lanarkshire
G74 4TD
Scotland
Director Name | Jorg Strughold |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 November 2014) |
Role | Sales And Marketing Vice Presi |
Correspondence Address | Rottenbucher Strasse 5 Munich 81377 Foreign |
Director Name | Mr Christopher Starr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chipping Cross Clevedon Avon BS21 5JG |
Secretary Name | Mr Christopher Starr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chipping Cross Clevedon Avon BS21 5JG |
Director Name | Ms Nicola Jane Hunter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 9 months (resigned 24 October 2006) |
Role | Financial Director |
Correspondence Address | 2 Latham Close Twickenham Middlesex TW1 1BP |
Secretary Name | Ms Nicola Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 9 months (resigned 24 October 2006) |
Role | Financial Director |
Correspondence Address | 2 Latham Close Twickenham Middlesex TW1 1BP |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Suite 3 Fifth Floor Whitehall House 133 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at 1 | Qimonda Holding B V 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,356 |
Cash | £504,329 |
Current Liabilities | £857,068 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page) |
29 August 2014 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page) |
29 August 2014 | Return of final meeting of voluntary winding up (6 pages) |
29 August 2014 | Return of final meeting of voluntary winding up (6 pages) |
4 April 2013 | Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Begbies Traynor (Central) Llp Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 4 April 2013 (2 pages) |
2 February 2011 | Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Begbies Traynor,Finlay House 10-14 West Nile Street Glasgow on 2 February 2011 (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
8 October 2009 | Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 18 Larkspur Drive East Kilbride Glasgow South Lanarkshire G74 4TD on 8 October 2009 (1 page) |
14 May 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
7 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
26 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
20 March 2008 | Memorandum and Articles of Association (21 pages) |
20 March 2008 | Memorandum and Articles of Association (21 pages) |
14 March 2008 | Company name changed qimonda sales U.K. co., LIMITED\certificate issued on 19/03/08 (2 pages) |
14 March 2008 | Company name changed qimonda sales U.K. co., LIMITED\certificate issued on 19/03/08 (2 pages) |
6 September 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 September 2007 | Full accounts made up to 30 September 2006 (20 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Amending mem&arts filed 26/04/06 (10 pages) |
8 May 2006 | Amending mem&arts filed 26/04/06 (10 pages) |
26 April 2006 | Company name changed infineon mp sales co. LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Memorandum and Articles of Association (22 pages) |
26 April 2006 | Company name changed infineon mp sales co. LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Memorandum and Articles of Association (22 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: suite S7 phoenix house strathclyde business park bellshill ML4 3NJ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: suite S7 phoenix house strathclyde business park bellshill ML4 3NJ (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New director appointed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: suite S6, phoenix house strathclyde business park bellshill ML4 3NJ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: suite S6, phoenix house strathclyde business park bellshill ML4 3NJ (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
27 January 2006 | Company name changed infineon md sales co. LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed infineon md sales co. LIMITED\certificate issued on 27/01/06 (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Company name changed lothian shelf (351) LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Company name changed lothian shelf (351) LIMITED\certificate issued on 26/01/06 (2 pages) |
16 January 2006 | Incorporation (21 pages) |
16 January 2006 | Incorporation (21 pages) |