This company is commonly known as Qualcomm Cambridge Limited. The company was founded 24 years ago and was given the registration number 03908042. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | QUALCOMM CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 03908042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2000 |
End of financial year | : | 28 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Bedford Row, London, United Kingdom, WC1R 4JS | Director | 03 September 2013 | Active |
38 Station Road, Cambridge, CB1 2JH | Secretary | 17 January 2000 | Active |
71, Cambridge Road, Waterbeach, Cambridge, CB25 9NJ | Secretary | 26 June 2002 | Active |
18 Cherry Orchard, Oakington, Cambridge, CB4 5AY | Secretary | 24 February 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 17 January 2000 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 05 October 2004 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 25 May 2000 | Active |
5717 Meadows, Del Mar, California, Usa, 92130 | Director | 01 March 2007 | Active |
Ashtrees Langham Road, Hunston, Bury St Edmunds, IP31 3EL | Director | 29 June 2000 | Active |
1 Cam Farm, North End, Meldreth, Royston, SG8 6NT | Director | 26 March 2002 | Active |
Mount Lodge, Grants Hill, Bampton, Tiverton, EX16 9LB | Director | 15 April 2009 | Active |
38 Station Road, Cambridge, CB1 2JH | Director | 17 January 2000 | Active |
4 Chequers Court, Station Road, Swavesey, CB4 5QJ | Director | 24 February 2000 | Active |
9075 La Jolla Shores Lane, La Jolla, Usa, | Director | 05 October 2004 | Active |
5111 El Secreto, Rancho Santa Fe, California, Usa, | Director | 01 March 2007 | Active |
5775, Morehouse Drive, San Diego, Usa, 92121 | Director | 05 October 2004 | Active |
16 Monkswood Drive, Bishops Stortford, CM23 4LH | Director | 01 August 2001 | Active |
35 Wingate Way, Trumpington, Cambridge, CB2 2HD | Director | 25 May 2000 | Active |
Clays Farm, Broadford Bridge Road, West Chilting, Pulborough, RH20 2LF | Director | 25 May 2000 | Active |
17405 Via De Fortuna,, Rancho, Santa Fe, Usa, | Director | 05 October 2004 | Active |
17 Park Village West, London, NW1 4AE | Director | 11 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Resolution | Resolution. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-18 | Officers | Termination secretary company with name termination date. | Download |
2016-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type full. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.