02160 Espoo
Finland
Secretary Name | Craig Smyth |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 November 2014) |
Role | Controller |
Correspondence Address | 59 New Road Wonersby Guildford GU5 0SF |
Director Name | Alberto Torres |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 14 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 November 2014) |
Role | President |
Correspondence Address | Flat 1 128 The Terrace Richmond Hill Richmond Surrey |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Dr Peter Ashall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Vice President |
Correspondence Address | 18 Wildcroft Drive Wokingham Berkshire RG40 3HY |
Director Name | Nigel Litchfield |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2004) |
Role | Senior Vice President |
Correspondence Address | 16 Le Palais 8 Pak Pat Shan Road Foreign Hong Kong |
Director Name | Prof Yrjo Neuvo |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Executive Vice President Cto |
Correspondence Address | Kontionkuja 3 Espoo 02110 |
Director Name | Heikki Norta |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Vice President Business Develo |
Correspondence Address | Kaskenkaatajantie 22b 13 Espoo 02100 Foreign |
Director Name | Mr Frank Nuovo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Designer |
Country of Residence | United States |
Correspondence Address | 1612 Stradella Road Los Angeles California 90077 Foreign |
Director Name | Anssi Vanjoki |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Evp |
Correspondence Address | Ayrapaantie 11b Espoo 02140 Foreign |
Secretary Name | Carlo Frondaroli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2003) |
Role | Head Of Finance |
Correspondence Address | 10 Tavistock Hall 53 Balaclava Road Surbiton Surrey KT6 5RU |
Director Name | Carlo Frondaroli |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2006) |
Role | Vp Finance & Bd |
Correspondence Address | 25 Stevens House Charter Quay Kingston Upon Thames Surrey KT1 1HX |
Secretary Name | Gary Mark Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | The Bartons Station Road Bramley Guildford GU5 0AY |
Director Name | Kari Pekka Wilska |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 805 Timberview Ct Ft. Worth Texas 76112 United States |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | www.vertu.com |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
109.9m at 1 | Nokia Corporation 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 13 July 2014 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (5 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 13 January 2014 (5 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (5 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (5 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
12 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 13 July 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
19 April 2013 | Company name changed 04137374 LTD\certificate issued on 19/04/13
|
19 April 2013 | Company name changed 04137374 LTD\certificate issued on 19/04/13
|
13 February 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 13 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
22 October 2012 | Restoration by order of the court (3 pages) |
22 October 2012 | Restoration by order of the court (3 pages) |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 February 2010 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 February 2010 (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Declaration of solvency (4 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Declaration of solvency (4 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
20 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / craig smyth / 01/01/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / craig smyth / 01/01/2009 (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
7 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Nc inc already adjusted 10/12/07 (1 page) |
20 December 2007 | Ad 10/12/07--------- £ si 91000000@1=91000000 £ ic 18864119/109864119 (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Nc inc already adjusted 10/12/07 (1 page) |
20 December 2007 | Ad 10/12/07--------- £ si 91000000@1=91000000 £ ic 18864119/109864119 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
26 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (24 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (24 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 09/01/06; full list of members (8 pages) |
27 July 2006 | Return made up to 09/01/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Resolutions
|
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Resolutions
|
27 April 2004 | Full accounts made up to 31 December 2002 (19 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (19 pages) |
17 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 July 2003 | Resolutions
|
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Resolutions
|
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
6 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
6 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 09/01/02; full list of members (8 pages) |
22 April 2002 | Return made up to 09/01/02; full list of members (8 pages) |
11 January 2002 | Company name changed nokia mobile developments (nmd) LTD\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed nokia mobile developments (nmd) LTD\certificate issued on 11/01/02 (2 pages) |
28 November 2001 | Memorandum and Articles of Association (22 pages) |
28 November 2001 | Memorandum and Articles of Association (22 pages) |
28 November 2001 | Ad 12/11/01--------- £ si 18864117@1=18864117 £ ic 2/18864119 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | £ nc 100/19000000 08/11/01 (1 page) |
28 November 2001 | £ nc 100/19000000 08/11/01 (1 page) |
28 November 2001 | Ad 12/11/01--------- £ si 18864117@1=18864117 £ ic 2/18864119 (2 pages) |
20 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
16 March 2001 | Company name changed minmar (544) LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed minmar (544) LIMITED\certificate issued on 16/03/01 (2 pages) |
9 January 2001 | Incorporation (28 pages) |
9 January 2001 | Incorporation (28 pages) |