Company NameSemi I C S Limited
DirectorsJoanne Defoy-Hunter and John Waddell Hunter
Company StatusDissolved
Company Number02093625
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJoanne Defoy-Hunter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Correspondence Address43 Manor Court
Weybridge
Surrey
KT13 8RG
Secretary NameBrian John Garvey
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address29 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5NE
Director NameMr John Waddell Hunter
NationalityBritish
StatusCurrent
Appointed26 November 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleSalesman
Correspondence AddressThe Boathouse
Addlestone Road
Weybridge
Surrey
KT13 8XX

Location

Registered Address6 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,344,265
Gross Profit£359,033
Net Worth£60,201
Current Liabilities£960,407

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Liquidators statement of receipts and payments (6 pages)
19 June 1995Liquidators statement of receipts and payments (6 pages)