About

Registered Number: 03045004
Date of Incorporation: 11/04/1995 (29 years and 2 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Micrel Semiconductor (UK) Ltd was setup in 1995, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. Bjornholt, James Eric, Mohandes, Marianne Theresa, Barker, Robert, Brown, David, Debarr, Robert Edward, Mohandes, Bijan Etheridge, Schwartz, David, Wallin, Clyde Raymond are listed as the directors of the business. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJORNHOLT, James Eric 03 August 2015 - 1
BARKER, Robert 12 April 1995 04 January 2010 1
BROWN, David 11 July 2005 31 July 2014 1
DEBARR, Robert Edward 15 October 2013 15 September 2015 1
MOHANDES, Bijan Etheridge 12 April 1995 04 May 2005 1
SCHWARTZ, David 04 March 2015 15 September 2015 1
WALLIN, Clyde Raymond 04 January 2010 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MOHANDES, Marianne Theresa 12 April 1995 18 May 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
RESOLUTIONS - N/A 31 December 2019
LIQ01 - N/A 31 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2016
AA01 - Change of accounting reference date 09 December 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 03 March 2010
CH04 - Change of particulars for corporate secretary 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363a - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 22 April 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 15 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
288 - N/A 19 April 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.