Welwyn
Hertfordshire
AL6 0RN
Secretary Name | Mr Ashok Uttamlal Chauhan |
---|---|
Status | Closed |
Appointed | 02 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 21 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mr Dev Dutt Tyagi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | Pinewood Manor Pinewood Road Iver Heath Buckinghamshire SL0 0ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Dev Dutt Tyagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | Pinewood Manor Pinewood Road Iver Heath Buckinghamshire SL0 0ND |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.supermicro.co.uk |
---|
Registered Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,119,533 |
Gross Profit | £682,343 |
Net Worth | £342,246 |
Cash | £32,012 |
Current Liabilities | £1,016,252 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
27 February 2016 | Delivered on: 4 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
14 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2012 | Delivered on: 13 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2008 | Delivered on: 2 April 2008 Persons entitled: Rbs If Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Satisfied on: 18 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 December 2016 | Full accounts made up to 28 February 2016 (9 pages) |
5 December 2016 | Full accounts made up to 28 February 2016 (9 pages) |
4 August 2016 | Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page) |
1 August 2016 | Company name changed supermicro computer LIMITED\certificate issued on 01/08/16
|
1 August 2016 | Company name changed supermicro computer LIMITED\certificate issued on 01/08/16
|
6 July 2016 | Registration of charge 035585640008, created on 22 June 2016 (25 pages) |
6 July 2016 | Registration of charge 035585640008, created on 22 June 2016 (25 pages) |
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 May 2016 | Satisfaction of charge 2 in full (9 pages) |
7 May 2016 | Satisfaction of charge 2 in full (9 pages) |
7 May 2016 | Satisfaction of charge 3 in full (9 pages) |
7 May 2016 | Satisfaction of charge 3 in full (9 pages) |
15 March 2016 | Satisfaction of charge 1 in full (4 pages) |
15 March 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Registration of charge 035585640007, created on 27 February 2016 (13 pages) |
4 March 2016 | Registration of charge 035585640007, created on 27 February 2016 (13 pages) |
18 January 2016 | Satisfaction of charge 035585640004 in full (1 page) |
18 January 2016 | Satisfaction of charge 035585640004 in full (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (9 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (9 pages) |
24 September 2015 | Registration of charge 035585640006, created on 18 September 2015 (23 pages) |
24 September 2015 | Registration of charge 035585640005, created on 18 September 2015 (13 pages) |
24 September 2015 | Registration of charge 035585640004, created on 18 September 2015 (14 pages) |
24 September 2015 | Registration of charge 035585640005, created on 18 September 2015 (13 pages) |
24 September 2015 | Registration of charge 035585640006, created on 18 September 2015 (23 pages) |
24 September 2015 | Registration of charge 035585640004, created on 18 September 2015 (14 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 November 2014 | Full accounts made up to 28 February 2014 (10 pages) |
20 November 2014 | Full accounts made up to 28 February 2014 (10 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 December 2013 | Full accounts made up to 28 February 2013 (10 pages) |
4 December 2013 | Full accounts made up to 28 February 2013 (10 pages) |
6 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
12 August 2011 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 12 August 2011 (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 28 February 2010 (9 pages) |
4 January 2011 | Full accounts made up to 28 February 2010 (9 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
22 January 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page) |
22 January 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page) |
13 August 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
13 August 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 06/05/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page) |
10 August 2009 | Return made up to 06/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 06/05/08; no change of members (7 pages) |
21 August 2008 | Return made up to 06/05/08; no change of members (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
24 September 2007 | Return made up to 06/05/07; no change of members (7 pages) |
24 September 2007 | Return made up to 06/05/07; no change of members (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
13 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 August 2003 | Return made up to 06/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 06/05/03; full list of members (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
20 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 06/05/99; full list of members
|
22 September 1999 | Return made up to 06/05/99; full list of members
|
22 September 1999 | Director's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (18 pages) |
6 May 1998 | Incorporation (18 pages) |