ATMEL TECHNOLOGIES U.K. LIMITED

Register to unlock more data on OkredoRegister

ATMEL TECHNOLOGIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03540505

Incorporation date

03/04/1998

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon11/06/2024
Final Gazette dissolved following liquidation
dot icon11/03/2024
Return of final meeting in a members' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon22/02/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Removal of liquidator by court order
dot icon06/01/2022
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 10 Fleet Place London EC4M 7QS on 2022-01-06
dot icon06/01/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Declaration of solvency
dot icon13/12/2021
Satisfaction of charge 1 in full
dot icon13/12/2021
Satisfaction of charge 2 in full
dot icon26/11/2021
Appointment of Mr William Nicholas Edwards as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Gary Paul Marsh as a director on 2021-11-25
dot icon07/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon15/12/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon05/05/2016
Appointment of Mohammed Nawaz Sharif as a director on 2016-04-27
dot icon05/05/2016
Appointment of Mr. Gary Paul Marsh as a director on 2016-04-27
dot icon05/05/2016
Termination of appointment of Scott Wornow as a director on 2016-04-04
dot icon05/05/2016
Termination of appointment of Steven Laub as a director on 2016-04-04
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Director's details changed for Scott Wornow on 2015-06-01
dot icon21/07/2015
Director's details changed for Steven Laub on 2015-06-01
dot icon21/07/2015
Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 100 New Bridge Street London EC4V 6JA on 2015-07-21
dot icon01/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon01/05/2015
Director's details changed for Scott Wornow on 2015-04-02
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registered office address changed from C/O Capita Company Secretarial Services Floor 2 Ibex House 42 - 47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH on 2014-10-02
dot icon01/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Appointment of Scott Wornow as a director
dot icon29/04/2013
Termination of appointment of Stephen Cumming as a director
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/04/2012
Registered office address changed from Floor 2 42-47 Minories London EC3N 1DX England on 2012-04-23
dot icon03/04/2012
Auditor's resignation
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon24/08/2011
Certificate of change of name
dot icon21/07/2011
Director's details changed for Steven Laub on 2011-07-19
dot icon14/07/2011
Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 2011-07-14
dot icon09/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/01/2011
Accounts for a medium company made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Patrick Reutens as a director
dot icon29/06/2010
Compulsory strike-off action has been discontinued
dot icon28/06/2010
Full accounts made up to 2009-02-04
dot icon28/04/2010
Appointment of Mr Stephen Cumming as a director
dot icon28/04/2010
Termination of appointment of Patrick Reutens as a secretary
dot icon27/04/2010
Termination of appointment of Patrick Reutens as a secretary
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Previous accounting period shortened from 2010-02-04 to 2009-12-31
dot icon19/11/2009
Accounts for a small company made up to 2008-03-05
dot icon19/05/2009
Return made up to 03/04/09; no change of members
dot icon19/05/2009
Return made up to 03/04/08; full list of members
dot icon16/05/2009
Registered office changed on 16/05/2009 from rothman pantall & co 10 romsey road eastleigh hampshire SO50 9AL
dot icon24/03/2009
Full accounts made up to 2007-12-31
dot icon24/02/2009
Accounting reference date shortened from 05/03/2009 to 04/02/2009
dot icon11/02/2009
Accounting reference date shortened from 31/12/2008 to 05/03/2008
dot icon01/07/2008
Resolutions
dot icon20/03/2008
Ad 06/03/08\gbp si [email protected]=13.7\gbp ic 2005/2018.7\
dot icon18/03/2008
Director appointed steven laub
dot icon18/03/2008
Director and secretary appointed patrick reutens
dot icon18/03/2008
Appointment terminated director harald philipp
dot icon18/03/2008
Appointment terminated director and secretary kathleen philipp
dot icon13/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon23/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Return made up to 03/04/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 03/04/06; full list of members
dot icon03/03/2006
Ad 10/01/06--------- £ si [email protected]=5 £ ic 931/936
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 03/04/05; full list of members
dot icon24/11/2004
Ad 10/11/04--------- £ si [email protected]=82120 £ ic 1179/83299
dot icon24/11/2004
Nc inc already adjusted 10/10/04
dot icon24/11/2004
Resolutions
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2004
Ad 04/10/04--------- £ si [email protected]=59 £ ic 1120/1179
dot icon09/09/2004
S-div 25/08/04
dot icon09/09/2004
S-div 25/08/04
dot icon09/09/2004
S-div 25/08/04
dot icon05/04/2004
Return made up to 03/04/04; full list of members
dot icon31/10/2003
Registered office changed on 31/10/03 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 03/04/03; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: d norman hughes & co 31 gelliwasted road pontypridd glamorgan CF37 2BN
dot icon28/01/2003
Return made up to 03/04/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon03/08/2001
Ad 27/07/01--------- £ si [email protected]=548 £ ic 571/1119
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
£ nc 1000/2000 27/07/01
dot icon08/06/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Registered office changed on 17/10/00 from: 89 leigh road eastleigh hampshire SO50 9DQ
dot icon02/05/2000
Return made up to 03/04/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Ad 17/08/99--------- £ si [email protected] £ ic 571/571
dot icon27/07/1999
Return made up to 03/04/99; full list of members
dot icon18/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Conso div 08/04/98
dot icon09/04/1998
Secretary resigned
dot icon03/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philipp, Kathleen
Director
02/04/1998 - 05/03/2008
1
FIRST SECRETARIES LIMITED
Nominee Secretary
02/04/1998 - 02/04/1998
6838
Marsh, Gary Paul
Director
26/04/2016 - 24/11/2021
2
Sharif, Mohammed Nawaz
Director
26/04/2016 - Present
15
Laub, Steven
Director
05/03/2008 - 03/04/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATMEL TECHNOLOGIES U.K. LIMITED

ATMEL TECHNOLOGIES U.K. LIMITED is an(a) Dissolved company incorporated on 03/04/1998 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATMEL TECHNOLOGIES U.K. LIMITED?

toggle

ATMEL TECHNOLOGIES U.K. LIMITED is currently Dissolved. It was registered on 03/04/1998 and dissolved on 11/06/2024.

Where is ATMEL TECHNOLOGIES U.K. LIMITED located?

toggle

ATMEL TECHNOLOGIES U.K. LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does ATMEL TECHNOLOGIES U.K. LIMITED do?

toggle

ATMEL TECHNOLOGIES U.K. LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ATMEL TECHNOLOGIES U.K. LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved following liquidation.