UNISEM (EUROPE) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

UNISEM (EUROPE) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03774123

Incorporation date

18/05/1999

Size

Group

Contacts

Registered address

Registered address

C/O PURNELLS, 5 & 6 Waterside Court Albany Street, Newport, S Wales NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon17/07/2016
Final Gazette dissolved following liquidation
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon17/04/2016
Return of final meeting in a members' voluntary winding up
dot icon27/01/2015
Registered office address changed from C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DP Wales to C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 2015-01-28
dot icon26/01/2015
Declaration of solvency
dot icon26/01/2015
Appointment of a voluntary liquidator
dot icon26/01/2015
Resolutions
dot icon01/09/2014
Registered office address changed from C/O C/O Morgan Cole Llp Bradley Court Park Place Cardiff CF10 3DR to C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DP on 2014-09-02
dot icon18/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon18/06/2014
Register inspection address has been changed from C/O Unisem (Europe) Ltd Parkway Pen-Y-Fan Ind Estate Croespenmaen Crumlin NP11 3XT Wales
dot icon18/06/2014
Registered office address changed from Parkway Pen-Y-Fan Ind Estate Croespenmaen, Crumlin Gwent NP11 3XT on 2014-06-19
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Termination of appointment of Lesley Cooper as a secretary
dot icon11/02/2014
Satisfaction of charge 9 in full
dot icon06/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon06/06/2013
Register(s) moved to registered office address
dot icon17/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/11/2012
Appointment of Mr Hoong Leong Lee as a director
dot icon11/11/2012
Termination of appointment of Chye Ang as a director
dot icon09/10/2012
Auditor's resignation
dot icon20/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon15/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Director's details changed for Francis Mong Tet Chia on 2010-05-19
dot icon20/05/2010
Secretary's details changed for Ms Lesley Jane Cooper on 2010-05-19
dot icon20/05/2010
Director's details changed for John Sin Tet Chia on 2010-05-19
dot icon20/05/2010
Director's details changed for Chye Hock Ang on 2010-05-19
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 19/05/09; full list of members
dot icon27/05/2009
Registered office changed on 28/05/2009 from parkway croespenmaen, crumlin newport gwent NP11 3XT
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 19/05/08; full list of members
dot icon10/06/2007
Director's particulars changed
dot icon10/06/2007
Return made up to 19/05/07; full list of members
dot icon28/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon15/02/2007
Director resigned
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Ad 29/05/06--------- £ si 8906931@1=8906931 £ ic 9837500/18744431
dot icon13/08/2006
Nc inc already adjusted 29/05/06
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/06/2006
Return made up to 19/05/06; full list of members
dot icon21/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2006
Memorandum and Articles of Association
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon20/06/2005
Return made up to 19/05/05; full list of members
dot icon13/04/2005
Director resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon28/11/2004
Conso s-div 08/11/04
dot icon28/11/2004
Ad 08/11/04--------- £ si [email protected]=52 £ ic 9837447/9837499
dot icon28/11/2004
Nc dec already adjusted 08/11/04
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon23/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/09/2004
Certificate of change of name
dot icon08/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon11/07/2004
Ad 24/06/04--------- £ si [email protected]=419354 £ si 645161@1=645161 £ si [email protected]=6451 £ ic 8766480/9837447
dot icon31/05/2004
Return made up to 19/05/04; no change of members
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
£ nc 10270619/10586554 24/10/02
dot icon06/07/2003
Return made up to 19/05/03; full list of members
dot icon04/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon11/12/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon03/12/2002
Ad 24/10/02--------- £ si [email protected]=870 £ ic 8452259/8453129
dot icon03/12/2002
Ad 24/10/02--------- £ si [email protected]=4838 £ ic 8447421/8452259
dot icon20/06/2002
Return made up to 19/05/02; full list of members
dot icon13/06/2002
£ nc 8463940/10270619 24/04/02
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Ad 24/04/02--------- £ si [email protected]=5476 £ si [email protected]=355951 £ ic 7846156/8207583
dot icon05/06/2002
Group of companies' accounts made up to 2001-07-31
dot icon15/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon10/02/2002
Ad 31/01/02--------- £ si [email protected]=7494 £ ic 7838662/7846156
dot icon06/02/2002
Memorandum and Articles of Association
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Ad 21/12/01--------- £ si [email protected]=243582 £ si [email protected]=3747 £ ic 7591333/7838662
dot icon01/01/2002
£ nc 7684536/8463940 21/12/01
dot icon01/01/2002
Director resigned
dot icon01/01/2002
Director resigned
dot icon29/11/2001
Director resigned
dot icon10/06/2001
Return made up to 19/05/01; full list of members
dot icon16/05/2001
Memorandum and Articles of Association
dot icon02/05/2001
Resolutions
dot icon25/04/2001
Ad 28/03/01--------- £ si 49794@1=49794 £ ic 7544664/7594458
dot icon25/04/2001
Ad 28/03/01--------- £ si 1294664@1=1294664 £ ic 6250000/7544664
dot icon25/04/2001
Nc inc already adjusted 28/03/01
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon26/02/2001
Ad 19/02/01--------- £ si 3125@1=3125 £ ic 6246875/6250000
dot icon15/11/2000
Full group accounts made up to 2000-07-31
dot icon31/07/2000
Director's particulars changed
dot icon11/06/2000
Return made up to 19/05/00; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon11/11/1999
Registered office changed on 12/11/99 from: 1, mitchell lane bristol BS1 6BU
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon08/09/1999
Certificate of change of name
dot icon22/08/1999
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Ad 27/07/99--------- £ si 3187500@1=3187500 £ ic 59375/3246875
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Ad 27/07/99--------- £ si 59373@1=59373 £ ic 2/59375
dot icon12/08/1999
Nc inc already adjusted 27/07/99
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon03/08/1999
Particulars of mortgage/charge
dot icon25/07/1999
New director appointed
dot icon13/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon06/07/1999
Certificate of change of name
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, John
Director
23/06/1999 - 07/04/2005
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1999 - 23/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/1999 - 23/06/1999
43699
Crosbie, Luke Marley
Director
26/07/1999 - 20/12/2001
8
Gavagan, David Myles
Director
26/07/1999 - 20/12/2001
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 UNISEM (EUROPE) HOLDINGS LIMITED

UNISEM (EUROPE) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at C/O PURNELLS, 5 & 6 Waterside Court Albany Street, Newport, S Wales NP20 5NT. 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 UNISEM (EUROPE) HOLDINGS LIMITED?

toggle

UNISEM (EUROPE) HOLDINGS LIMITED is currently Dissolved. It was registered on 18/05/1999 and dissolved on 17/07/2016.

Where is UNISEM (EUROPE) HOLDINGS LIMITED located?

toggle

UNISEM (EUROPE) HOLDINGS LIMITED is registered at C/O PURNELLS, 5 & 6 Waterside Court Albany Street, Newport, S Wales NP20 5NT.

What does UNISEM (EUROPE) HOLDINGS LIMITED do?

toggle

UNISEM (EUROPE) HOLDINGS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for UNISEM (EUROPE) HOLDINGS LIMITED?

toggle

The latest filing was on 17/07/2016: Final Gazette dissolved following liquidation.