Company NameSemicon Indexes Limited
Company StatusDissolved
Company Number02706781
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Austin Rothschild
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(same day as company formation)
RoleElectronics Consultant & Publisher
Correspondence Address6a Upwood Road
London
SE12 8AA
Secretary NameDavid Austin Rothschild
NationalityBritish
StatusClosed
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6a Upwood Road
London
SE12 8AA
Secretary NameLouise Rothschild
NationalityBritish
StatusClosed
Appointed01 May 2002(10 years after company formation)
Appointment Duration1 year, 7 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address6 Upwood Road
Lee
London
SE12 8AA
Director NameFleur Rothschild
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleHousewife
Correspondence Address6 Upwood Road
London
SE12 8AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
27 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
5 July 2001Return made up to 13/04/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Return made up to 13/04/00; full list of members (6 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 June 1999Return made up to 13/04/99; full list of members (5 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
23 July 1998Return made up to 13/04/98; no change of members (3 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
15 May 1997Return made up to 13/04/97; no change of members (4 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 May 1996Return made up to 13/04/96; full list of members (6 pages)
27 April 1995Return made up to 13/04/95; no change of members (4 pages)