NOVELLUS SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

NOVELLUS SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02976601

Incorporation date

06/10/1994

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon05/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon14/09/2014
Application to strike the company off the register
dot icon22/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/05/2013
Accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon16/07/2012
Appointment of George Milford Schisler Jr as a director on 2012-06-29
dot icon16/07/2012
Termination of appointment of John Daniel Hertz as a director on 2012-06-29
dot icon17/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Adam Allen King as a director
dot icon11/04/2011
Termination of appointment of Karthikeyan Rammohan as a director
dot icon25/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon25/10/2010
Director's details changed for John Daniel Hertz on 2010-03-24
dot icon24/10/2010
Secretary's details changed for Isabelle Gaigneux on 2010-10-07
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/11/2009
Director's details changed for Karthikeyan Rammohan on 2009-10-07
dot icon15/11/2009
Director's details changed for John Daniel Hertz on 2009-10-07
dot icon15/11/2009
Director's details changed for Georg Birkmaier on 2009-10-07
dot icon15/11/2009
Secretary's details changed for Abogado Nominees Limited on 2009-10-07
dot icon19/05/2009
Accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 07/10/08; full list of members
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon18/06/2008
Appointment terminated director william kurtz
dot icon27/04/2008
Director appointed john daniel hertz
dot icon17/03/2008
Director appointed karthikeyan rammohan
dot icon17/03/2008
Appointment terminated director robert hartinger
dot icon17/03/2008
Return made up to 07/10/07; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/05/2007
New director appointed
dot icon13/05/2007
New director appointed
dot icon13/05/2007
Director resigned
dot icon23/11/2006
Return made up to 07/10/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Director resigned
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/03/2006
Return made up to 07/10/05; full list of members
dot icon05/03/2006
Secretary's particulars changed
dot icon28/12/2005
Resolutions
dot icon18/10/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Auditor's resignation
dot icon27/10/2004
Return made up to 07/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon01/04/2004
Memorandum and Articles of Association
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon16/11/2003
Return made up to 07/10/03; full list of members
dot icon16/11/2003
Secretary's particulars changed
dot icon28/07/2003
Director's particulars changed
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon20/10/2002
Return made up to 07/10/02; full list of members
dot icon23/09/2002
New secretary appointed
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon14/05/2002
Auditor's resignation
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon16/10/2001
Return made up to 07/10/01; full list of members
dot icon16/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/08/2001
Certificate of change of name
dot icon30/07/2001
Full accounts made up to 2000-09-29
dot icon20/06/2001
Director resigned
dot icon30/05/2001
Registered office changed on 31/05/01 from: alder castle 10 noble street london EC2V 7QJ
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
New secretary appointed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon04/01/2001
Registered office changed on 05/01/01 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-09-24
dot icon09/11/1999
Return made up to 07/10/99; full list of members
dot icon27/07/1999
-
dot icon19/10/1998
Return made up to 07/10/98; full list of members
dot icon14/10/1998
-
dot icon21/10/1997
Return made up to 07/10/97; full list of members
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon27/07/1997
-
dot icon30/06/1997
Registered office changed on 01/07/97 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ
dot icon16/10/1996
Return made up to 07/10/96; no change of members
dot icon29/07/1996
-
dot icon03/06/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 07/10/95; full list of members
dot icon17/05/1995
Accounting reference date notified as 30/09
dot icon29/03/1995
Secretary's particulars changed
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royal Kevin Scott
Director
27/04/2004 - 27/04/2005
3
ABOGADO NOMINEES LIMITED
Corporate Secretary
22/04/2001 - Present
172
O'donnell, Adrian
Director
06/10/1994 - 30/05/2001
6
WCPHD SECRETARIES LIMITED
Corporate Secretary
05/10/2000 - 22/04/2001
109
White, Andrew John
Director
23/08/2005 - 28/06/2006
4

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 NOVELLUS SYSTEMS UK LIMITED

NOVELLUS SYSTEMS UK LIMITED is an(a) Dissolved company incorporated on 06/10/1994 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There are currently 5 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 NOVELLUS SYSTEMS UK LIMITED?

toggle

NOVELLUS SYSTEMS UK LIMITED is currently Dissolved. It was registered on 06/10/1994 and dissolved on 05/01/2015.

Where is NOVELLUS SYSTEMS UK LIMITED located?

toggle

NOVELLUS SYSTEMS UK LIMITED is registered at 100 New Bridge Street, London, EC4V 6JA.

What does NOVELLUS SYSTEMS UK LIMITED do?

toggle

NOVELLUS SYSTEMS UK LIMITED operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

What is the latest filing for NOVELLUS SYSTEMS UK LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via voluntary strike-off.