Company NameNokia Mobile Phones (U.K.) Limited
Company StatusDissolved
Company Number01787336
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)
Previous NamesAcornlight Limited and Technophone Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Edward James Poolton Morris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 08 October 2011)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameDr Sarah Louise Cullen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 08 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address225 Nine Mile Ride
Wokingham
Berkshire
RG40 3QA
Director NameKari Pekka Wilska
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed22 March 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressHelenankatu 18
24240 Salo
Finland
Foreign
Director NameDr Keith George Warren
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 23 December 1991)
RoleDirector & General Manager (Oem)
Country of ResidenceEngland
Correspondence AddressOak Farm Oast Lenham Road
Headcorn
Ashford
Kent
TN27 9TU
Director NameMr Pekka Juhani Ala-Pietila
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2001)
RoleCompany Vice President
Correspondence AddressMariankatu 26a
00170 Helsinki
Foreign
Director NameCol John Vevers
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleChartered Engineer & Commercial Director
Correspondence AddressHerons Court 20 Eriswell Road
Walton On Thames
Surrey
KT12 5DH
Director NameMr Martyn Roy Ratcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 23 December 1991)
RoleSales & Marketing Manager
Correspondence AddressClare Cottage 14 Chapel Road
Rowledge
Farnham
Surrey
GU10 4AP
Director NameUrho Kustaa Ilmonen
Date of BirthJune 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 19 December 2005)
RoleCompany Counsel
Correspondence AddressKasperinkuja 12ab
Helsinki 00840
Foreign
Director NameMr Nils Erik Vilhelm Martensson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanyards Stanners Hill
Chertsey Road
Chobham
Surrey
GU24 8JE
Director NameMr Frank McCovern
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 23 December 1991)
RoleVice President Manufacturing
Correspondence AddressGrasshoppers Cricket Hill Lane
Yateley
Hampshire
GU46 6BB
Director NameMr Jorma Jaakko Ollila
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence AddressMellstenintie 9 D 3
Espoo 02170
Finland
Secretary NameCol John Vevers
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressHerons Court 20 Eriswell Road
Walton On Thames
Surrey
KT12 5DH
Director NameTuomo Olavi Alamaki
Date of BirthMay 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed22 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2001)
RoleSenior Vice President Finance & Control
Correspondence AddressLehmijarvi
08500 Lohja As
Foreign
Director NameMr Kaj Linden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed18 May 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressSuntionpolku 8d
00370 Helsinki
Foreign
Director NameProf Yrjo Neuvo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed10 May 1994(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 2001)
RoleSenior Vice President R&D
Correspondence AddressKontionkuja 3
Espoo
02110
Director NameMr Ian Harper Ashworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 2001)
RoleVice President Research & Deve
Correspondence AddressThe Footings Batchelor Drive
Old Basing
Basingstoke
Hampshire
RG24 7LQ
Director NameWee Hong Kek
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed06 August 2001(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2005)
RoleLegal Counsel
Correspondence Address32 Lumley Road
Cheam
Surrey
SM3 8NN
Secretary NameWee Hong Kek
NationalitySingaporean
StatusResigned
Appointed06 August 2001(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2005)
RoleLegal Counsel
Correspondence Address32 Lumley Road
Cheam
Surrey
SM3 8NN
Director NameMr Trevor Dryden Foster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tenterleas
St Ives
Cambridge
Cambridgeshire
PE27 5QP
Secretary NameEdwardjames Poolton Morris
NationalityBritish
StatusResigned
Appointed19 December 2005(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2008)
RoleLegal Counsel
Correspondence AddressThe J'S
Main Streety
Gumley
Leicestershire
LE16 7RU
Director NameGary Edward Doyle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 March 2008)
RoleBusiness Controller
Correspondence AddressRectory Barn
Huntingdon Road, Wyton
Huntingdon
Cambridgeshire
PE28 2AD
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2010)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

450.6k at 0.1Nem Technical & Finance LTD
75.10%
Ordinary
149.4k at 0.1Nokia Corporation
24.90%
Ordinary

Financials

Year2014
Net Worth£33,890,000
Cash£1,345,000
Current Liabilities£3,853,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
12 October 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
12 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
12 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
12 October 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
14 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
14 September 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
14 September 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
14 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
2 September 2010Director's details changed for Edwardjames Poolton Morris on 15 July 2010 (2 pages)
2 September 2010Director's details changed for Edwardjames Poolton Morris on 15 July 2010 (2 pages)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
27 February 2009Registered office changed on 27/02/2009 from nokia house summit avenue farnborough hampshire GU14 0NG (1 page)
27 February 2009Registered office changed on 27/02/2009 from nokia house summit avenue farnborough hampshire GU14 0NG (1 page)
26 February 2009Resolution INSOLVENCY:special resolution "in specie" (1 page)
26 February 2009Appointment of a voluntary liquidator (3 pages)
26 February 2009Appointment of a voluntary liquidator (3 pages)
26 February 2009Declaration of solvency (3 pages)
26 February 2009Resolution insolvency:special resolution "in specie" (1 page)
26 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2009Declaration of solvency (3 pages)
26 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-10
(1 page)
21 January 2009Return made up to 16/12/08; full list of members (4 pages)
21 January 2009Return made up to 16/12/08; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
15 May 2008Appointment Terminated Secretary edwardjames morris (1 page)
15 May 2008Appointment terminated secretary edwardjames morris (1 page)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
16 April 2008Appointment Terminated Director gary doyle (1 page)
16 April 2008Appointment terminated director gary doyle (1 page)
16 April 2008Director appointed doctor sarah cullen (2 pages)
16 April 2008Director appointed doctor sarah cullen (2 pages)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
9 January 2008Return made up to 16/12/07; full list of members (2 pages)
9 January 2008Return made up to 16/12/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
10 January 2006Full accounts made up to 31 December 2004 (11 pages)
10 January 2006Full accounts made up to 31 December 2004 (11 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Return made up to 16/12/02; no change of members (6 pages)
29 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Return made up to 16/12/02; no change of members (6 pages)
29 March 2004Return made up to 16/12/03; full list of members (8 pages)
26 March 2004Return made up to 16/12/01; full list of members; amend (7 pages)
26 March 2004Return made up to 16/12/01; full list of members; amend (7 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Auditor's resignation (1 page)
22 May 2003Auditor's resignation (1 page)
5 March 2003Registered office changed on 05/03/03 from: nokia house, summit avenue southwood, farnborough, hampshire GU14 0NG (1 page)
5 March 2003Registered office changed on 05/03/03 from: nokia house, summit avenue southwood, farnborough, hampshire GU14 0NG (1 page)
17 January 2003Full accounts made up to 31 December 2001 (11 pages)
17 January 2003Full accounts made up to 31 December 2001 (11 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
2 January 2001Return made up to 16/12/00; full list of members (9 pages)
2 January 2001Return made up to 16/12/00; full list of members (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 November 2000Full accounts made up to 31 December 1999 (14 pages)
20 December 1999Return made up to 16/12/99; full list of members (9 pages)
20 December 1999Return made up to 16/12/99; full list of members (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (18 pages)
17 May 1999Full accounts made up to 31 December 1998 (18 pages)
18 December 1998Return made up to 16/12/98; full list of members (8 pages)
18 December 1998Return made up to 16/12/98; full list of members (8 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
3 April 1998Full accounts made up to 31 December 1997 (18 pages)
3 April 1998Full accounts made up to 31 December 1997 (18 pages)
22 December 1997Return made up to 16/12/97; full list of members (8 pages)
22 December 1997Return made up to 16/12/97; full list of members (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (20 pages)
28 April 1997Full accounts made up to 31 December 1996 (20 pages)
20 December 1996Return made up to 16/12/96; full list of members (8 pages)
20 December 1996Return made up to 16/12/96; full list of members (8 pages)
8 March 1996Full accounts made up to 31 December 1995 (22 pages)
8 March 1996Full accounts made up to 31 December 1995 (22 pages)
20 December 1995Return made up to 16/12/95; full list of members (8 pages)
20 December 1995Return made up to 16/12/95; full list of members (8 pages)
19 September 1995Full accounts made up to 31 December 1994 (21 pages)
19 September 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
14 March 1994Full accounts made up to 31 December 1993 (23 pages)
14 March 1994Full accounts made up to 31 December 1993 (23 pages)
2 April 1993Full accounts made up to 31 December 1992 (23 pages)
2 April 1993Full accounts made up to 31 December 1992 (23 pages)
14 February 1993Memorandum and Articles of Association (13 pages)
14 February 1993Memorandum and Articles of Association (13 pages)
4 January 1993Company name changed technophone LIMITED\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed technophone LIMITED\certificate issued on 04/01/93 (2 pages)
23 July 1992Full group accounts made up to 31 December 1991 (28 pages)
23 July 1992Full group accounts made up to 31 December 1991 (28 pages)
20 December 1991Full group accounts made up to 31 March 1991 (31 pages)
20 December 1991Full group accounts made up to 31 March 1991 (31 pages)
31 January 1991Full group accounts made up to 31 March 1990 (28 pages)
31 January 1991Full group accounts made up to 31 March 1990 (28 pages)
19 March 1990Full group accounts made up to 31 March 1989 (14 pages)
12 April 1989Full accounts made up to 31 March 1988 (27 pages)
12 April 1989Full accounts made up to 31 March 1988 (27 pages)
13 February 1988Full accounts made up to 31 March 1987 (19 pages)
13 February 1988Full accounts made up to 31 March 1987 (19 pages)
23 January 1987Full accounts made up to 31 March 1986 (17 pages)
23 January 1987Full accounts made up to 31 March 1986 (17 pages)
26 September 1985Accounts made up to 31 March 1985 (15 pages)
26 September 1985Accounts made up to 31 March 1985 (15 pages)
31 January 1984Incorporation (18 pages)
31 January 1984Incorporation (19 pages)