LSI TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

LSI TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04024946

Incorporation date

26/06/2000

Size

Full

Contacts

Registered address

Registered address

49 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon29/11/2010
Return of final meeting in a members' voluntary winding up
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-09-02
dot icon11/08/2010
Registered office address changed from Greenwood House London Road Bracknell Berkshire RG12 2UB on 2010-08-12
dot icon17/09/2009
Declaration of solvency
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Resolutions
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Declaration of solvency
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon12/01/2009
Appointment Terminated Secretary stephen forrester
dot icon12/01/2009
Secretary appointed mr simon john diegan
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Director's Change of Particulars / simon diegan / 20/08/2008 / HouseName/Number was: , now: 7; Street was: 8 glade road, now: klondyke; Post Code was: SL7 1DY, now: SL7 2QQ
dot icon10/07/2008
Return made up to 27/06/08; full list of members
dot icon09/07/2008
Director's Change of Particulars / paul bento / 01/07/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 343; Street was: 8 washington place, now: little creek drive; Area was: kearny, now: ; Post Town was: new jersey, now: nazareth; Region was: 07032, now: pa 18064
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Registered office changed on 09/07/2008 from greenwood house london road bracknell berkshire RG12 2UB uk
dot icon09/04/2008
Registered office changed on 10/04/2008 from micro electronics house kingswood ascot berkshire SL5 8AD
dot icon05/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon05/09/2007
Director resigned
dot icon03/09/2007
Full accounts made up to 2006-09-30
dot icon15/07/2007
Return made up to 27/06/07; full list of members
dot icon15/07/2007
Location of register of members
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon09/04/2007
Memorandum and Articles of Association
dot icon29/03/2007
Certificate of change of name
dot icon04/07/2006
Return made up to 27/06/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-09-30
dot icon05/07/2005
Return made up to 27/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-09-30
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/07/2004
Return made up to 27/06/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Return made up to 27/06/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-09-30
dot icon06/04/2003
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon20/03/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon10/07/2001
Return made up to 27/06/01; full list of members
dot icon10/07/2001
Location of register of members address changed
dot icon01/05/2001
Ad 01/08/00--------- £ si 19294827@1=19294827 £ ic 1/19294828
dot icon06/03/2001
Secretary resigned
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon05/12/2000
Certificate of change of name
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Secretary resigned
dot icon16/08/2000
Resolutions
dot icon16/08/2000
£ nc 1000/250000000 25/07/00
dot icon03/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Registered office changed on 02/08/00 from: swindon road malmesbury wiltshire SN16 9NA
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
New director appointed
dot icon27/07/2000
Certificate of change of name
dot icon09/07/2000
Certificate of change of name
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/2000 - 26/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/06/2000 - 26/06/2000
43699
Rankin, Jean F
Director
04/02/2001 - 22/08/2007
1
Diegan, Simon John
Director
12/04/2007 - Present
2
Bento, Paul
Director
04/02/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

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 LSI TECHNOLOGY LIMITED

LSI TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at 49 London Road, St Albans, Hertfordshire AL1 1LJ. There are currently 3 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 LSI TECHNOLOGY LIMITED?

toggle

LSI TECHNOLOGY LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 27/02/2011.

Where is LSI TECHNOLOGY LIMITED located?

toggle

LSI TECHNOLOGY LIMITED is registered at 49 London Road, St Albans, Hertfordshire AL1 1LJ.

What does LSI TECHNOLOGY LIMITED do?

toggle

LSI TECHNOLOGY LIMITED operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for LSI TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/02/2011: Final Gazette dissolved following liquidation.