Company NameNovellus Systems UK Limited
Company StatusDissolved
Company Number02976601
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameGasonics International Europe Limited

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Secretary NameIsabelle Gaigneux
NationalityBritish
StatusClosed
Appointed31 December 2003(9 years, 2 months after company formation)
Appointment Duration11 years (closed 06 January 2015)
RoleCompany Director
Correspondence Address235 Lotissement La Coisetiere
38530 Pontcharra
France
Director NameGeorg Birkmaier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2005(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2015)
RoleManager
Country of ResidenceGermany
Correspondence AddressAn Der Weinlei Te 42
85560 Ebersberg
Germany
Director NameAdam Allen King
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 06 January 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address100 Belhaven Drive
Los Gatos
California 95032
United States
Director NameGeorge Milford Schisler Jr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 January 2015)
RoleBusiness Executive
Country of ResidenceCalifornia Usa
Correspondence Address4650 Cushing Parkway
Fremont
California 94538
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed23 April 2001(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 06 January 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMonte Mordecai Toole
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleChief Executive Officer
Correspondence Address15 Tulip Lane
San Carlos California
United States Of America
94070
Director NameDavid Jonathan Toole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(same day as company formation)
RolePresident,Chief Operating Offi
Correspondence Address208 Cerro Chico
Los Gatos
California
95032
Director NameLeslie Davie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleDirector, European/East Sales
Correspondence Address15 Mount Prospect Avenue
Dover
New Jersey
7801
Director NameJerald Philip Shaevitz
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleExecutive
Correspondence Address24175 Dawnridge Drive
Los Altos Hills
California
94024
Director NameAdrian O'Donnell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleManager European Operations
Correspondence Address9 Bridge House
22 Newhalls Road
South Queensferry
Edinburgh
EH30 9TA
Scotland
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameJohn Arnold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2001)
RoleFinance
Correspondence Address38941 Canyon Heights Drive
Fremont
Ca 94536
Director NameTerry Ray Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 1999)
RoleFinance
Country of ResidenceUnited States
Correspondence Address185 Sunset Ridge Road
Los Gatos
California
95030
Director NameMr David Allan Avery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RolePresident European Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Springs, Brook Chase
West Chiltington
West Sussex
RH20 2LZ
Director NamePaul Alexander Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2005)
RoleAccountant
Correspondence Address198 Chemin Du Moulin
Saint Martin D'Uriage
38410
France
Secretary NameSarah Jane Renouf
NationalityBritish
StatusResigned
Appointed19 August 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address18 Sunnybank Close
Leigh On Sea
Essex
SS9 5SP
Director NameKevin Scott Royal
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 April 2005)
RolePresident
Correspondence Address1561 Garden Glen Way
San Jose
California 95125
Foreign
Director NameRobin S N Yim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RolePresident
Correspondence Address6114 La Salle Avenue
Apartment 208
Oakland
California 94611
United States
Director NameAndrew John White
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2006)
RoleChartered Accountant
Correspondence AddressFriesenwall 79
Cologne
50672
Foreign
Director NameWilliam Harold Kurtz
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2007(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleChief Financial Officer Corpor
Correspondence Address9 Shannon Court
Moraga
California 94556
United States
Director NameRobert Norman Hartinger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2007(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2007)
RoleTreasurer Corporate Finance
Correspondence Address6610 Liggett Drive
Oakland
California 94611
United States
Director NameKarthikeyan Rammohan
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address323 Mackenzie Drive
Santa Clara
California 95051
United States
Director NameJohn Daniel Hertz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2012)
RoleVp Corp Finance & Principal Accounting Officer
Country of ResidenceUnited States
Correspondence Address720 6th Street
Lake Oswego
Or 97034
United States
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 April 2001)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Telephone01324 639988
Telephone regionFalkirk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Novellus International Holdco Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
22 May 2013Accounts made up to 31 December 2012 (5 pages)
22 May 2013Accounts made up to 31 December 2012 (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 July 2012Termination of appointment of John Daniel Hertz as a director on 29 June 2012 (2 pages)
17 July 2012Appointment of George Milford Schisler Jr as a director on 29 June 2012 (4 pages)
17 July 2012Termination of appointment of John Daniel Hertz as a director on 29 June 2012 (2 pages)
17 July 2012Appointment of George Milford Schisler Jr as a director on 29 June 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 April 2011Termination of appointment of Karthikeyan Rammohan as a director (2 pages)
12 April 2011Appointment of Adam Allen King as a director (3 pages)
12 April 2011Termination of appointment of Karthikeyan Rammohan as a director (2 pages)
12 April 2011Appointment of Adam Allen King as a director (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages)
25 October 2010Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages)
25 October 2010Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages)
25 October 2010Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages)
16 November 2009Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages)
16 November 2009Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages)
16 November 2009Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages)
16 November 2009Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages)
16 November 2009Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages)
20 May 2009Accounts made up to 31 December 2008 (8 pages)
20 May 2009Accounts made up to 31 December 2008 (8 pages)
3 February 2009Return made up to 07/10/08; full list of members (4 pages)
3 February 2009Return made up to 07/10/08; full list of members (4 pages)
2 October 2008Accounts made up to 31 December 2007 (8 pages)
2 October 2008Accounts made up to 31 December 2007 (8 pages)
19 June 2008Appointment terminated director william kurtz (1 page)
19 June 2008Appointment terminated director william kurtz (1 page)
28 April 2008Director appointed john daniel hertz (2 pages)
28 April 2008Director appointed john daniel hertz (2 pages)
18 March 2008Return made up to 07/10/07; full list of members (7 pages)
18 March 2008Director appointed karthikeyan rammohan (2 pages)
18 March 2008Director appointed karthikeyan rammohan (2 pages)
18 March 2008Appointment terminated director robert hartinger (1 page)
18 March 2008Return made up to 07/10/07; full list of members (7 pages)
18 March 2008Appointment terminated director robert hartinger (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 07/10/06; full list of members (6 pages)
24 November 2006Return made up to 07/10/06; full list of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 07/10/05; full list of members (7 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 07/10/05; full list of members (7 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 March 2005Auditor's resignation (1 page)
4 March 2005Auditor's resignation (1 page)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
2 April 2004Memorandum and Articles of Association (14 pages)
2 April 2004Memorandum and Articles of Association (14 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Return made up to 07/10/03; full list of members (6 pages)
17 November 2003Return made up to 07/10/03; full list of members (6 pages)
17 November 2003Secretary's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 October 2002Return made up to 07/10/02; full list of members (5 pages)
21 October 2002Return made up to 07/10/02; full list of members (5 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Auditor's resignation (1 page)
15 May 2002Auditor's resignation (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
17 October 2001Return made up to 07/10/01; full list of members (5 pages)
17 October 2001Return made up to 07/10/01; full list of members (5 pages)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 August 2001Company name changed gasonics international europe li mited\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed gasonics international europe li mited\certificate issued on 29/08/01 (2 pages)
31 July 2001Full accounts made up to 29 September 2000 (15 pages)
31 July 2001Full accounts made up to 29 September 2000 (15 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: alder castle 10 noble street london EC2V 7QJ (1 page)
31 May 2001Registered office changed on 31/05/01 from: alder castle 10 noble street london EC2V 7QJ (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
5 January 2001Registered office changed on 05/01/01 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 24 September 1999 (11 pages)
31 July 2000Full accounts made up to 24 September 1999 (11 pages)
10 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 1999 (6 pages)
28 July 1999 (6 pages)
20 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998 (6 pages)
15 October 1998 (6 pages)
22 October 1997Return made up to 07/10/97; full list of members (8 pages)
22 October 1997Return made up to 07/10/97; full list of members (8 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
28 July 1997 (7 pages)
28 July 1997 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
1 July 1997Registered office changed on 01/07/97 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
17 October 1996Return made up to 07/10/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 07/10/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996 (8 pages)
30 July 1996 (8 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
8 November 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Accounting reference date notified as 30/09 (1 page)
18 May 1995Accounting reference date notified as 30/09 (1 page)
30 March 1995Secretary's particulars changed (2 pages)
30 March 1995Secretary's particulars changed (2 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 October 1994Incorporation (22 pages)
7 October 1994Incorporation (22 pages)