Background WavePink WaveYellow Wave

NXP LABORATORIES HOLDING UK LIMITED (05666492)

NXP LABORATORIES HOLDING UK LIMITED (05666492) is a dissolved UK company. incorporated on 5 January 2006. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NXP LABORATORIES HOLDING UK LIMITED has been registered for 20 years. Current directors include HOFFMANN, Michael, SCHREURS, Jean.

Company Number
05666492
Status
dissolved
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOFFMANN, Michael, SCHREURS, Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXP LABORATORIES HOLDING UK LIMITED

NXP LABORATORIES HOLDING UK LIMITED is an dissolved company incorporated on 5 January 2006 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NXP LABORATORIES HOLDING UK LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05666492

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 9 May 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

JENNICA LIMITED
From: 5 January 2006To: 5 August 2010
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

The Synergy Building 5th Floor Bank Street Sheffield S1 2EL United Kingdom
From: 17 February 2017To: 27 March 2019
Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BJ
From: 20 August 2010To: 17 February 2017
Furnival Street Sheffield S1 4QT
From: 5 January 2006To: 20 August 2010
Timeline

9 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Share Issue
Sept 10
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCHREURS, Jean

Active
60 5656, Ag Eindhoven
Secretary
Appointed 21 Jul 2010

HOFFMANN, Michael

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born October 1971
Director
Appointed 01 Jul 2018

SCHREURS, Jean

Active
60 5656, Ag Eindhoven
Born October 1962
Director
Appointed 21 Jul 2010

LONG, Mark Henry

Resigned
11 Central Avenue, BeverleyHU17 8LH
Secretary
Appointed 05 Jan 2006
Resigned 21 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2006

BOS, Rene

Resigned
5th Floor, SheffieldS1 2EL
Born March 1968
Director
Appointed 01 Feb 2017
Resigned 01 Jul 2018

LINDOP, James Andrew

Resigned
40 Ashfurlong Road, SheffieldS17 3NL
Born October 1957
Director
Appointed 05 Jan 2006
Resigned 21 Jul 2010

SMIT, Charles

Resigned
60 5656, Ag Eindhoven
Born January 1961
Director
Appointed 21 Jul 2010
Resigned 01 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jan 2006
Resigned 05 Jan 2006

Persons with significant control

1

5656 Ag Eindhoven

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
30 April 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 January 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 March 2019
600600
Liquidation Voluntary Declaration Of Solvency
26 March 2019
LIQ01LIQ01
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Made Up Date
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Move Registers To Sail Company
8 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
14 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 September 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Statement Of Companys Objects
23 August 2010
CC04CC04
Resolution
23 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
122122
Legacy
19 February 2009
363aAnnual Return
Statement Of Affairs
8 February 2009
SASA
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
123Notice of Increase in Nominal Capital
Resolution
8 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
88(2)R88(2)R
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation