UNISEM (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

UNISEM (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03791340

Incorporation date

16/06/1999

Size

Full

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 16/06/1999)
dot icon16/03/2016
Final Gazette dissolved following liquidation
dot icon16/12/2015
Return of final meeting in a members' voluntary winding up
dot icon29/01/2015
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 2015-01-30
dot icon28/01/2015
Declaration of solvency
dot icon28/01/2015
Appointment of a voluntary liquidator
dot icon28/01/2015
Resolutions
dot icon01/09/2014
Registered office address changed from 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 2014-06-17 with full list of shareholders
dot icon18/06/2014
Register inspection address has been changed from Parkway Pen-Y-Fan Ind Est Croespenmaen Crumlin Gwent NP11 3XT Wales
dot icon18/06/2014
Register(s) moved to registered office address
dot icon18/06/2014
Registered office address changed from Parkway, Pen Y Fan Ind Est Croespenmaen, Crumlin Newport Gwent NP11 3XT on 2014-06-19
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Termination of appointment of Andrew Perry as a director
dot icon11/03/2014
Termination of appointment of Lesley Cooper as a secretary
dot icon11/02/2014
Satisfaction of charge 9 in full
dot icon11/02/2014
Satisfaction of charge 10 in full
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon16/04/2013
Full 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 icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/04/2012
Full accounts made up to 2011-12-31
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Ms Lesley Jane Cooper on 2010-06-17
dot icon17/06/2010
Director's details changed for Mr Francis Mong Tet Chia on 2010-06-17
dot icon17/06/2010
Director's details changed for Mr Andrew Lee Perry on 2010-06-17
dot icon17/06/2010
Director's details changed for Mr Chye Hock Ang on 2010-06-17
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
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon16/02/2009
Appointment terminated director bernard ramsay
dot icon16/02/2009
Appointment terminated director salem belmeguenai
dot icon16/02/2009
Director appointed mr andrew lee perry
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 17/06/08; full list of members
dot icon16/07/2007
Return made up to 17/06/07; full list of members
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Director's particulars changed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon16/07/2006
Return made up to 17/06/06; full list of members
dot icon21/05/2006
Full accounts made up to 2005-12-31
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 icon15/11/2005
Particulars of mortgage/charge
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon13/04/2005
Director resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Certificate of change of name
dot icon08/09/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 17/06/04; full list of members
dot icon24/06/2003
Return made up to 17/06/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon01/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon20/06/2002
Return made up to 17/06/02; full list of members
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon08/01/2002
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon27/06/2001
Return made up to 17/06/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-07-31
dot icon17/10/2000
New director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 17/06/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon08/06/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon08/09/1999
Certificate of change of name
dot icon25/08/1999
Particulars of mortgage/charge
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
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Secretary resigned
dot icon08/07/1999
Certificate of change of name
dot icon16/06/1999
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
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Derek Anthony
Director
04/07/1999 - 25/07/1999
91
Saunders, John
Director
25/07/1999 - 07/04/2003
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/1999 - 04/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/06/1999 - 04/07/1999
43699
Harding, Paul William
Director
04/07/1999 - 25/07/1999
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) LIMITED

UNISEM (EUROPE) LIMITED is an(a) Dissolved company incorporated on 16/06/1999 with the registered office located at C/O PURNELLS, 5&6 Waterside Court Albany Street, Newport, S Wales NP20 5NT. 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 UNISEM (EUROPE) LIMITED?

toggle

UNISEM (EUROPE) LIMITED is currently Dissolved. It was registered on 16/06/1999 and dissolved on 16/03/2016.

Where is UNISEM (EUROPE) LIMITED located?

toggle

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

What does UNISEM (EUROPE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/03/2016: Final Gazette dissolved following liquidation.