SYMBIAN LIMITED
Status | DISSOLVED |
Company No. | 01796587 |
Category | Private Limited Company |
Incorporated | 02 Mar 1984 |
Age | 40 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
SYMBIAN LIMITED is an dissolved private limited company with number 01796587. It was incorporated 40 years, 2 months, 26 days ago, on 02 March 1984 and it was dissolved 1 year, 2 months, 6 days ago, on 22 March 2023. The company address is 9th Floor 9th Floor, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2022
Action Date: 20 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2021
Action Date: 20 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2020
Action Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2019
Action Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2018
Action Date: 20 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-20
Documents
Resolution
Date: 31 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: 9th Floor 25 Farringdon Street London EC4A 4AB
Old address: 7 Albemarle Street London W1S 4HQ
Change date: 2017-01-16
Documents
Change sail address company with old address new address
Date: 16 Jan 2017
Category: Address
Type: AD02
New address: 7 Albemarle Street London W1S 4HQ
Old address: 7 Albemarle Street London W1S 4HQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type full
Date: 01 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Legacy
Date: 17 Dec 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Capital
Type: SH19
Capital : 2,329,985.42 GBP
Date: 2015-12-17
Documents
Legacy
Date: 17 Dec 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/12/15
Documents
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saana Susanna Nurminen
Change date: 2015-03-19
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: Paivi Anneli Kuitunen
Documents
Accounts with accounts type full
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saana Susanna Nurminen
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juha Kurkilahti
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juha Kurkilahti
Change date: 2012-10-05
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-05
Officer name: Paivi Anneli Kuitunen
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juha Kurkilahti
Change date: 2012-10-05
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paivi Anneli Kuitunen
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Robson
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antti Rouhesmaa
Documents
Accounts with accounts type full
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Antti Rouhesmaa
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Steven Robson
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juha Kurkilahti
Change date: 2011-09-16
Documents
Change sail address company with old address
Date: 10 May 2011
Category: Address
Type: AD02
Old address: C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Change date: 2011-05-09
Old address: C/O Denton Wilde Sapte Llp One Fleet Place London EC4M 7WS United Kingdom
Documents
Appoint corporate secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Citco Management (Uk) Limited
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Snr Denton Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juha Kurkilahti
Change date: 2011-03-28
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-30
Officer name: Dws Secretaries Limited
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Clifford
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: 2-6 Boundary Row Southwark London SE1 8HP
Change date: 2010-07-12
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Move registers to sail company
Date: 28 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Antti Rouhesmaa
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Steven Robson
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Richard Clifford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juha Kurkilahti
Change date: 2009-10-01
Documents
Appoint corporate secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dws Secretaries Limited
Documents
Accounts with accounts type full
Date: 04 Jun 2009
Action Date: 26 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-26
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary emily walton
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas chambers
Documents
Legacy
Date: 27 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 02/12/08-02/12/08\gbp si [email protected]=483\gbp ic 2329502.42/2329985.42\
Documents
Resolution
Date: 17 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed antti rouhesmaa
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed steven robson
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david wood
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee williams
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hans pfeiffer
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mats lindoff
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director takahiko mitsubo
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sven lantto
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter gershon
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dohun kwon
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles davies
Documents
Accounts with accounts type group
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director appointed mats erik gustav lindoff
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director per aspemar
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08-14/04/08\gbp si [email protected]=30\gbp ic 2329472.42/2329502.42\
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel clifford / 07/03/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / per aspemar / 10/03/2008
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/07/07-20/09/07 £ si [email protected]=192 £ ic 2329279/2329471
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 08016670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOWS,READING,RG10 9DX
Number: | 10005532 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVIER JULLIAN CONSULTANT LTD
LINCOLN HOUSE 4TH FLOOR,LONDON,WC1V 7JH
Number: | 09298432 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYTTIR LANE,BANGOR,LL57 4DA
Number: | 06132597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAMROCKS & SHENANIGANS LIMITED
5A WESTMORELAND STREET,HARROGATE,HG1 5AY
Number: | 11014349 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BRENT LANE,DARTFORD,DA1 1QT
Number: | 10793464 |
Status: | ACTIVE |
Category: | Private Limited Company |