Company Information for SYMBIAN SOFTWARE LIMITED
9TH FLOOR 25, FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SYMBIAN SOFTWARE LIMITED | ||||
Legal Registered Office | ||||
9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in W1S | ||||
Previous Names | ||||
|
Company Number | 04190020 | |
---|---|---|
Company ID Number | 04190020 | |
Date formed | 2001-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 12:40:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SYMBIAN SOFTWARE INDIA PRIVATE LIMITED | 2A Jupiter Block 3rd Floor Prestige Tech Park Sarjapur-Marathahalli Ring Road Kadabeesanahalli Bangalore Karnataka 560103 | ACTIVE | Company formed on the 2004-11-25 |
Officer | Role | Date Appointed |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
SAANA SUSANNA NURMINEN |
||
KIRSI MARJUKKA IRENA TALVIMÄKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAIVI ANNELI KUITUNEN |
Director | ||
JANI JOHANNES SALOVAARA |
Director | ||
KARIM TAHTIVUORI |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
NIGEL RICHARD CLIFFORD |
Director | ||
CHARLES WILLIAM DAVIES |
Director | ||
HANNU JUHANI MUSTONEN |
Director | ||
EMILY MARY WALTON |
Company Secretary | ||
ANDREW BRANNAN |
Director | ||
THOMAS WILLIAM CHAMBERS |
Director | ||
DAVID WILLIAM WOOD |
Director | ||
JORGEN HERMANN BEHRENS |
Director | ||
STEPHEN PAUL WILLIAMS |
Company Secretary | ||
STEPHEN PAUL WILLIAMS |
Director | ||
KENT ERIKSSON |
Director | ||
MORGAN JOHN GILLIS |
Director | ||
DAVID SAUL LEVIN |
Director | ||
WILLIAM ROBERT JOHN BATCHELOR |
Director | ||
MARK RICARDO EDWARDS |
Director | ||
NICHOLAS SIMON MYERS |
Director | ||
STEPHEN RANDALL |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Liquidation | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON FINANCE PLC | Company Secretary | 2015-02-03 | CURRENT | 2008-08-28 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active - Proposal to Strike off | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-08-26 | Dissolved 2016-10-05 | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOLDING U.K. LTD | Company Secretary | 2007-04-25 | CURRENT | 2006-07-26 | Dissolved 2016-12-27 | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING UNLIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
ENTERGY EUROPE OPERATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-08-05 | Dissolved 2017-08-23 | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
MVCI EUROPE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1987-10-23 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active | |
SYMBIAN LIMITED | Director | 2014-03-31 | CURRENT | 1984-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED SAANA SUSANNA NURMINEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAIVI KUITUNEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED KIRSI MARJUKKA IRENA TALVIMÄKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANI SALOVAARA | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANI JOHANNES SALOVAARA / 19/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAIVI ANNELI KUITUNEN / 19/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANI JOHANNES SALOVAARA / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAIVI ANNELI KUITUNEN / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANI JOHANNES SALOVAARA / 05/10/2012 | |
AP01 | DIRECTOR APPOINTED PAIVI ANNELI KUITUNEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM TAHTIVUORI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 26/09/11 STATEMENT OF CAPITAL GBP 500 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/07/11 | |
RES13 | REDUCE SHARE PREM A/C 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM TAHTIVUORI / 16/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANI JOHANNES SALOVAARA / 16/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, C/O DENTON WILDE SAPTE LLP, ONE FLEET PLACE, LONDON, EC4M 7WS | |
AP04 | CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED | |
AR01 | 29/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, 2-6 BOUNDARY ROW, SOUTHWARK, LONDON, SE1 8HP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD | |
AP04 | CORPORATE SECRETARY APPOINTED DWS SECRETARIES LIMITED | |
AR01 | 29/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNU MUSTONEN | |
AP01 | DIRECTOR APPOINTED JANI SALOVAARA | |
288a | DIRECTOR APPOINTED HANNU JUHANI MUSTONEN | |
288a | DIRECTOR APPOINTED KARIM TAHTIVUORI | |
AA | FULL ACCOUNTS MADE UP TO 26/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY EMILY WALTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRANNAN | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS CHAMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR JORGEN BEHRENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIFFORD / 07/03/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED |
Notices to | 2017-04-03 |
Resolution | 2017-04-03 |
Appointmen | 2017-04-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PARTICK GROUP LIMITED AND DEALFIRST LIMITED | |
RENT DEPOSIT DEED | Satisfied | NEW FRIARS HOUSE LIMITED | |
RENT DEPOSIT DEED | Satisfied | NEW FRIARS HOUSE LIMITED | |
RENT DEPOSIT DEED | Satisfied | NEW FRIARS HOUSE LIMITED | |
RENT DEPOSIT DEED | Satisfied | NEW FRIARS HOUSE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
GB2453284 , GB2441196 , GB2406938 , GB2445038 , GB2427803 , GB2456019 , GB2415877 , GB2445039 , GB2439103 , GB2422751 , GB2402778 , GB2439370 , GB2433621 , GB2421607 , GB2443232 , GB2433682 , GB2427464 , GB2413654 , GB2445168 , GB2402777 , GB2404127 , GB2415517 , GB2439574 , GB2452734 , GB2449954 , GB2419073 , GB2435701 , GB2450516 , GB2419074 , GB2450160 ,
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SYMBIAN SOFTWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 76169990 | Articles of aluminium, uncast, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 62101090 | |||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SYMBIAN SOFTWARE LIMITED | Event Date | 2017-04-03 |
Nature of business: Computer and Related Activities NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 5 May 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears, Appointed: 28 March 2017, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 28 March 2017, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 31 March 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYMBIAN SOFTWARE LIMITED | Event Date | 2017-03-28 |
Nature of business: Computer and Related Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 28 March 2017 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 28 March 2017 . Saana Nurminen , Director : Dated: 28 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SYMBIAN SOFTWARE LIMITED | Event Date | 2017-03-28 |
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |