Company NameFlextronics Semiconductor Limited
Company StatusDissolved
Company Number02856299
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameOrbit Semi Conductor Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Smach
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 1996(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 27 January 2009)
RoleVice President-Finance & Corpo
Correspondence Address6273 Monarch Park Place
Suite 200 Niwot
Co 80503 Usa
Foreign
Secretary NamePaul MacDonald
NationalityBritish
StatusClosed
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address6772 Hampton Drive
San Jose
Ca 95120
Foreign
Director NameDuncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address64 Seward Street
San Francisco
Ca 94114
Foreign
Director NameElli Yaniv
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 2004(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence AddressChanania 5
Jerusalem
Israel
Director NameSteve Kam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleVice President Technology
Correspondence Address1230 Bordeaux Drive
Sunnyvale
94089
Director NameGary Kennedy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RolePresident
Correspondence Address1230 Bordeaux Drive
Sunnyvale
California
94089
Director NameGlenn Satterthwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Cottage
Horsebloch Hollow
Cranleigh
Surrey
GU6 7HJ
Director NameJoseph Wai
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleVice President Finance
Correspondence Address1230 Bordeaux Drive
Sunnyvale
Ca 94089
Secretary NameJoseph Wai
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleVice President Finance
Correspondence Address1230 Bordeaux Drive
Sunnyvale
Ca 94089
Director NameRonald Budacz
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2000)
RoleChief Executive Officer
Correspondence Address6273 Monarch Park Place
Suite 200 Niwot
Co 80503 Usa
Foreign
Director NameCarl Vertuca Jr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2000)
RoleSenior Vice President & Chief
Correspondence Address6273 Monarch Park Place
Suite 200 Niwot
Co 80503 Usa
Foreign
Secretary NameCarl Vertuca Jr
NationalityAmerican
StatusResigned
Appointed22 August 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2000)
RoleSenior Vice President & Chief
Correspondence Address6273 Monarch Park Place
Suite 200 Niwot
Co 80503 Usa
Foreign
Director NameRonald Richard Snyder
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
RoleGeneral Manager
Correspondence Address7142 Old Post Road
Boulder
Co 80301
United States
Secretary NameDuncan Robertson
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address64 Seward Street
San Francisco
Ca 94114
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£657,773
Net Worth£66,388
Cash£60,726
Current Liabilities£61,999

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
3 February 2007Registered office changed on 03/02/07 from: the sussex innovation centre science park square falmer brighton BN1 9SB (1 page)
20 October 2005Return made up to 23/09/05; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 3 - 5 north street leatherhead surrey KT22 7AX (1 page)
19 November 2003Return made up to 23/09/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 March 2003 (14 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
8 December 2002Return made up to 23/09/02; full list of members (7 pages)
14 February 2002Return made up to 23/09/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
3 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000Company name changed orbit semi conductor LIMITED\certificate issued on 08/06/00 (2 pages)
1 November 1999Registered office changed on 01/11/99 from: 49 bridge street leatherhead surrey KT22 8BN (1 page)
1 November 1999Return made up to 23/09/99; no change of members (4 pages)
11 March 1999Return made up to 23/09/98; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1997Return made up to 23/09/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Return made up to 23/09/96; full list of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997Director resigned (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Return made up to 23/09/95; full list of members (6 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)