Company NameSemi-Tech (UK) Limited
Company StatusDissolved
Company Number03237505
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesNeoeurope Limited and Semi-Tech (UK) Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameChuck Tam
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed13 August 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address131 McNabb Street
Markham Ontario L3r 5v7
Canada
Foreign
Secretary NameTung Sang Sam Yip
NationalityBritish
StatusClosed
Appointed06 August 1999(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 16 March 2010)
RoleAccountant
Correspondence Address31 Hereford Gardens
Pinner
Middlesex
HA5 5JR
Director NameSinniah Ramanathan
Date of BirthApril 1934 (Born 90 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address91 Coleman Road
Leicester
LE5 4LE
Secretary NameSinniah Ramanathan
NationalitySri Lankan
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address91 Coleman Road
Leicester
LE5 4LE
Director NameMaximilian Schindele
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressVia Del Forte 42
Martignano Tn 38040
Italy
Foreign
Secretary NameMr Paul Francis Binney
NationalityBritish
StatusResigned
Appointed01 March 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameThomas Heinz Hartmann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1999(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressBuchen Strasse 11
Bad Wildbad
Baden-Wurttenberg
75323
Secretary NameWilliam Borland Welch
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 1999)
RoleChartered Accountant
Correspondence Address137 Offord Road
London
N1 1LR
Secretary NameJacques Thai
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2000)
RoleCompany Director
Correspondence Address3 Austen Road
Harrow
Middlesex
HA2 0XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Higham House Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2009Receiver's abstract of receipts and payments to 2 June 2009 (2 pages)
6 June 2009Notice of ceasing to act as receiver or manager (1 page)
6 June 2009Receiver's abstract of receipts and payments to 2 June 2009 (2 pages)
6 June 2009Receiver's abstract of receipts and payments to 2 June 2009 (2 pages)
6 June 2009Notice of ceasing to act as receiver or manager (1 page)
15 October 2007Receiver ceasing to act (1 page)
15 October 2007Receiver ceasing to act (1 page)
18 May 2004Receiver's abstract of receipts and payments (2 pages)
18 May 2004Receiver's abstract of receipts and payments (3 pages)
18 May 2004Receiver's abstract of receipts and payments (2 pages)
18 May 2004Receiver's abstract of receipts and payments (3 pages)
30 January 2004Order of court - dissolution void (2 pages)
30 January 2004Order of court - dissolution void (2 pages)
28 September 2002Dissolved (1 page)
28 September 2002Dissolved (1 page)
27 August 2002Registered office changed on 27/08/02 from: 6 raymond building grays inn london WC1R 5BP (1 page)
27 August 2002Registered office changed on 27/08/02 from: 6 raymond building grays inn london WC1R 5BP (1 page)
28 June 2002Notice of final account prior to dissolution (1 page)
28 June 2002Return of final meeting of creditors (1 page)
10 May 2002Receiver's abstract of receipts and payments (2 pages)
10 May 2002Receiver's abstract of receipts and payments (2 pages)
10 May 2001Receiver's abstract of receipts and payments (2 pages)
10 May 2001Receiver's abstract of receipts and payments (2 pages)
14 July 2000Administrative Receiver's report (5 pages)
14 July 2000Administrative Receiver's report (5 pages)
13 June 2000Registered office changed on 13/06/00 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
13 June 2000Registered office changed on 13/06/00 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
9 June 2000Appointment of a liquidator (1 page)
9 June 2000Appointment of a liquidator (1 page)
7 June 2000Appointment of receiver/manager (1 page)
7 June 2000Appointment of receiver/manager (1 page)
15 May 2000Registered office changed on 15/05/00 from: hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
15 May 2000Registered office changed on 15/05/00 from: hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
12 April 2000Order of court to wind up (1 page)
12 April 2000Order of court to wind up (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
24 August 1999Return made up to 06/08/99; full list of members (6 pages)
24 August 1999Return made up to 06/08/99; full list of members (6 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (3 pages)
11 August 1999New secretary appointed (3 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
9 October 1998Return made up to 13/08/98; no change of members (4 pages)
9 October 1998Return made up to 13/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(4 pages)
11 September 1998Full accounts made up to 31 August 1997 (14 pages)
11 September 1998Full accounts made up to 31 August 1997 (14 pages)
8 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Particulars of mortgage/charge (4 pages)
23 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
23 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 20 old bailey london EC4M 7BH (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 20 old bailey london EC4M 7BH (1 page)
6 February 1997Company name changed semi-tech (uk) company LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed semi-tech (uk) company LIMITED\certificate issued on 07/02/97 (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
18 September 1996Memorandum and Articles of Association (13 pages)
18 September 1996Memorandum and Articles of Association (13 pages)
22 August 1996Company name changed neoeurope LIMITED\certificate issued on 22/08/96 (2 pages)
22 August 1996Company name changed neoeurope LIMITED\certificate issued on 22/08/96 (2 pages)
13 August 1996Incorporation (16 pages)
13 August 1996Incorporation (16 pages)