SILICON STORAGE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

SILICON STORAGE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401291

Incorporation date

09/07/1997

Size

Small

Contacts

Registered address

Registered address

Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon12/07/2011
Application to strike the company off the register
dot icon01/10/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon27/04/2010
Appointment of Mr. Gary Paul Marsh as a director
dot icon26/04/2010
Appointment of Mr. Mohammed Nawaz Sharif as a secretary
dot icon26/04/2010
Appointment of Mr. Mohammed Nawaz Sharif as a director
dot icon26/04/2010
Appointment of Vp, Chief Financial Officer Gordon Watters Parnell as a director
dot icon25/04/2010
Termination of appointment of Bing Yeh as a director
dot icon25/04/2010
Termination of appointment of Richard Sawers as a secretary
dot icon25/04/2010
Termination of appointment of Richard Sawers as a director
dot icon25/04/2010
Termination of appointment of Derek Best as a director
dot icon16/09/2009
Accounts for a small company made up to 2008-12-31
dot icon26/07/2009
Return made up to 10/07/09; full list of members
dot icon28/10/2008
Return made up to 10/07/08; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon01/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/07/2007
Director's particulars changed
dot icon22/07/2007
Director's particulars changed
dot icon22/07/2007
Return made up to 10/07/07; full list of members
dot icon29/11/2006
Registered office changed on 30/11/06 from: ashby house, high street walton-on-thames surrey KT12 1BW
dot icon14/09/2006
Return made up to 10/07/06; full list of members
dot icon14/09/2006
Registered office changed on 15/09/06 from: c/o casson beckman new hampshire court st pauls road portsmouth hampshire PO5 4AQ
dot icon03/08/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2005
Return made up to 10/07/05; full list of members
dot icon06/09/2005
Registered office changed on 07/09/05 from: new hampshire court st pauls road portsmouth PO5 4AQ
dot icon20/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon10/06/2004
Registered office changed on 11/06/04 from: 16 grove road south southsea hampshire PO5 3QP
dot icon27/05/2004
Accounts for a small company made up to 2003-12-31
dot icon13/07/2003
Return made up to 10/07/03; full list of members
dot icon16/05/2003
Accounts for a small company made up to 2002-12-31
dot icon28/08/2002
Return made up to 10/07/02; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon20/08/2001
Accounts for a small company made up to 2000-12-31
dot icon17/07/2001
Return made up to 10/07/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/07/2000
Return made up to 10/07/00; full list of members
dot icon28/07/1999
Return made up to 10/07/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1998
Return made up to 10/07/98; full list of members
dot icon07/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon07/10/1997
Ad 26/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
Registered office changed on 12/09/97 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned
dot icon23/07/1997
Certificate of change of name
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
10/07/1997 - 18/07/1997
3976
Sawers, Richard John
Director
18/07/1997 - 08/04/2010
2
Sharif, Mohammed Nawaz, Mr.
Secretary
08/04/2010 - Present
-
Sawers, Richard John
Secretary
18/07/1997 - 08/04/2010
-
Best, Derek James
Director
18/07/1997 - 08/04/2010
-

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 SILICON STORAGE TECHNOLOGY LIMITED

SILICON STORAGE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 09/07/1997 with the registered office located at Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ. There are currently 4 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 SILICON STORAGE TECHNOLOGY LIMITED?

toggle

SILICON STORAGE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 09/07/1997 and dissolved on 07/11/2011.

Where is SILICON STORAGE TECHNOLOGY LIMITED located?

toggle

SILICON STORAGE TECHNOLOGY LIMITED is registered at Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ.

What does SILICON STORAGE TECHNOLOGY LIMITED do?

toggle

SILICON STORAGE TECHNOLOGY LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SILICON STORAGE TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.