OLED - T LIMITED

10 Furnival Street, London, EC4A 1YH
StatusDISSOLVED
Company No.05489271
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution18 Jul 2012
Years11 years, 10 months, 15 days

SUMMARY

OLED - T LIMITED is an dissolved private limited company with number 05489271. It was incorporated 18 years, 11 months, 9 days ago, on 23 June 2005 and it was dissolved 11 years, 10 months, 15 days ago, on 18 July 2012. The company address is 10 Furnival Street, London, EC4A 1YH.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2011

Action Date: 31 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2011

Action Date: 28 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: PO Box 2653 66 Wigmore Street London W1A 3RT

Change date: 2011-03-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Mar 2010

Action Date: 24 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-02-24

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 01 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard flatman

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director poopathy kathirgamanathan

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas mackenzie

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from workzone unit 2 8 kinetic crescent innova park enfield middlesex EN3 7XH

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 88(2)

Description: Ad 30/11/07 gbp si [email protected]=526.31 gbp ic 8178/8704.31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 16 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/10/07

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/05/07

Documents

View document PDF

Resolution

Date: 17 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 08 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuko 70 LIMITED\certificate issued on 08/05/06

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/08/05

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 122

Description: S-div 23/08/05

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/08/05-24/08/05 £ si [email protected]=7578 £ ic 1521/9099

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/08/05-24/08/05 £ si [email protected]=1520 £ ic 1/1521

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: 52 new inn hall street oxford oxfordshire OX1 2QD

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/07/06

Documents

View document PDF

Incorporation company

Date: 23 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY TRIBE LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:10487875
Status:ACTIVE
Category:Private Limited Company

BRITANNICA EXCELLENCE LIMITED

HM HOUSE CENTURION WAY,LEICESTER,LE19 1WH

Number:10487208
Status:ACTIVE
Category:Private Limited Company

E&E LOFT LONDON LTD

FLAT 5, LOCKYER HOUSE,LONDON,SE10 0HB

Number:11601437
Status:ACTIVE
Category:Private Limited Company

FREEWAY (UK) LIMITED

MAYBROOK HOUSE,DOVER,CT17 9FA

Number:03110111
Status:ACTIVE
Category:Private Limited Company

JUKES WALK MANAGEMENT COMPANY LIMITED

1 JUKES WALK,SOUTHAMPTON,SO30 3EF

Number:04400023
Status:ACTIVE
Category:Private Limited Company

NEWTECH POWDER COATERS LIMITED

65-67 MORRIS ROAD,LEICS,LE2 6BR

Number:04686629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source