Company NameVertu 2013 Ltd
Company StatusDissolved
Company Number04137374
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date22 November 2014 (9 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnja Helena Korhonen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed14 March 2001(2 months after company formation)
Appointment Duration13 years, 8 months (closed 22 November 2014)
RoleSvp Finance & Control
Country of ResidenceFinland
Correspondence AddressMunkkiluodonkuja 3 A7
02160 Espoo
Finland
Secretary NameCraig Smyth
NationalityIrish
StatusClosed
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 22 November 2014)
RoleController
Correspondence Address59 New Road
Wonersby
Guildford
GU5 0SF
Director NameAlberto Torres
Date of BirthMay 1965 (Born 58 years ago)
NationalityVenezuelan
StatusClosed
Appointed14 October 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 22 November 2014)
RolePresident
Correspondence AddressFlat 1
128 The Terrace Richmond Hill
Richmond
Surrey
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameDr Peter Ashall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleVice President
Correspondence Address18 Wildcroft Drive
Wokingham
Berkshire
RG40 3HY
Director NameNigel Litchfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2004)
RoleSenior Vice President
Correspondence Address16 Le Palais
8 Pak Pat Shan Road
Foreign
Hong Kong
Director NameProf Yrjo Neuvo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleExecutive Vice President Cto
Correspondence AddressKontionkuja 3
Espoo
02110
Director NameHeikki Norta
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleVice President Business Develo
Correspondence AddressKaskenkaatajantie 22b 13
Espoo
02100
Foreign
Director NameMr Frank Nuovo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address1612 Stradella Road
Los Angeles
California 90077
Foreign
Director NameAnssi Vanjoki
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleEvp
Correspondence AddressAyrapaantie 11b
Espoo
02140
Foreign
Secretary NameCarlo Frondaroli
NationalityItalian
StatusResigned
Appointed14 March 2001(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2003)
RoleHead Of Finance
Correspondence Address10 Tavistock Hall
53 Balaclava Road
Surbiton
Surrey
KT6 5RU
Director NameCarlo Frondaroli
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleVp Finance & Bd
Correspondence Address25 Stevens House
Charter Quay
Kingston Upon Thames
Surrey
KT1 1HX
Secretary NameGary Mark Baker
NationalityBritish
StatusResigned
Appointed27 June 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressThe Bartons
Station Road Bramley
Guildford
GU5 0AY
Director NameKari Pekka Wilska
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2004(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address805 Timberview Ct
Ft. Worth
Texas 76112
United States
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitewww.vertu.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

109.9m at 1Nokia Corporation
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
22 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
11 August 2014Liquidators statement of receipts and payments to 13 July 2014 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (5 pages)
12 February 2014Liquidators statement of receipts and payments to 13 January 2014 (5 pages)
12 February 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
12 February 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidators (24 pages)
12 September 2013Court order insolvency:court order replacement liquidators (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
31 July 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
19 April 2013Company name changed 04137374 LTD\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Company name changed 04137374 LTD\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
13 February 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
23 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2012Restoration by order of the court (3 pages)
22 October 2012Restoration by order of the court (3 pages)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages)
2 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Declaration of solvency (4 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Declaration of solvency (4 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 109,864,119
(5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 109,864,119
(5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 109,864,119
(5 pages)
20 March 2009Return made up to 09/01/09; full list of members (3 pages)
20 March 2009Return made up to 09/01/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / craig smyth / 01/01/2009 (1 page)
17 March 2009Secretary's change of particulars / craig smyth / 01/01/2009 (1 page)
9 April 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Full accounts made up to 31 December 2007 (14 pages)
7 March 2008Return made up to 09/01/08; full list of members (5 pages)
7 March 2008Return made up to 09/01/08; full list of members (5 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2007Nc inc already adjusted 10/12/07 (1 page)
20 December 2007Ad 10/12/07--------- £ si 91000000@1=91000000 £ ic 18864119/109864119 (2 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2007Nc inc already adjusted 10/12/07 (1 page)
20 December 2007Ad 10/12/07--------- £ si 91000000@1=91000000 £ ic 18864119/109864119 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
26 March 2007Return made up to 09/01/07; full list of members (5 pages)
26 March 2007Return made up to 09/01/07; full list of members (5 pages)
26 February 2007Full accounts made up to 31 December 2005 (24 pages)
26 February 2007Full accounts made up to 31 December 2005 (24 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
27 July 2006Return made up to 09/01/06; full list of members (8 pages)
27 July 2006Return made up to 09/01/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
7 November 2005Resolutions
  • RES13 ‐ Res/ apt of dirtrs 01/07/05
(1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Resolutions
  • RES13 ‐ Res/ apt of dirtrs 01/07/05
(1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Return made up to 09/01/05; full list of members (6 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 09/01/05; full list of members (6 pages)
11 February 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES13 ‐ Accepting resignation 02/07/04
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Resolutions
  • RES13 ‐ Accepting resignation 02/07/04
(1 page)
27 April 2004Full accounts made up to 31 December 2002 (19 pages)
27 April 2004Full accounts made up to 31 December 2002 (19 pages)
17 February 2004Return made up to 09/01/04; full list of members (6 pages)
17 February 2004Return made up to 09/01/04; full list of members (6 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
6 February 2003Return made up to 09/01/03; full list of members (6 pages)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Return made up to 09/01/03; full list of members (6 pages)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Full accounts made up to 31 December 2001 (16 pages)
6 December 2002Full accounts made up to 31 December 2001 (16 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
22 April 2002Return made up to 09/01/02; full list of members (8 pages)
22 April 2002Return made up to 09/01/02; full list of members (8 pages)
11 January 2002Company name changed nokia mobile developments (nmd) LTD\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed nokia mobile developments (nmd) LTD\certificate issued on 11/01/02 (2 pages)
28 November 2001Memorandum and Articles of Association (22 pages)
28 November 2001Memorandum and Articles of Association (22 pages)
28 November 2001Ad 12/11/01--------- £ si 18864117@1=18864117 £ ic 2/18864119 (2 pages)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001£ nc 100/19000000 08/11/01 (1 page)
28 November 2001£ nc 100/19000000 08/11/01 (1 page)
28 November 2001Ad 12/11/01--------- £ si 18864117@1=18864117 £ ic 2/18864119 (2 pages)
20 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
16 March 2001Company name changed minmar (544) LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed minmar (544) LIMITED\certificate issued on 16/03/01 (2 pages)
9 January 2001Incorporation (28 pages)
9 January 2001Incorporation (28 pages)