About

Registered Number: 02818812
Date of Incorporation: 18/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 5 months ago)
Registered Address: 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR

 

Silicon Microsystems Ltd was registered on 18 May 1993, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Haigh, Patricia, Haigh, Peter, Brooks, Arthur James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Peter 18 May 1993 - 1
BROOKS, Arthur James 30 September 1993 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Patricia 01 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
LIQ13 - N/A 09 August 2017
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
AD01 - Change of registered office address 29 April 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 28 April 2014
4.70 - N/A 28 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 23 February 1998
CERTNM - Change of name certificate 23 December 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 26 February 1997
225 - Change of Accounting Reference Date 02 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 30 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1995
363s - Annual Return 23 May 1995
288 - N/A 24 March 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 13 July 1994
SA - Shares agreement 03 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 03 March 1994
88(2)P - N/A 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1993
RESOLUTIONS - N/A 28 October 1993
123 - Notice of increase in nominal capital 28 October 1993
288 - N/A 21 May 1993
NEWINC - New incorporation documents 18 May 1993
NEWINC - New incorporation documents 18 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.