Company NameOLED - T Limited
Company StatusDissolved
Company Number05489271
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date18 July 2012 (11 years, 9 months ago)
Previous NameNUKO 70 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 months after company formation)
Appointment Duration6 years, 11 months (closed 18 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Leys House
Leys Road
Cumnor
Oxfordshire
OX2 9QF
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusClosed
Appointed23 August 2005(2 months after company formation)
Appointment Duration6 years, 11 months (closed 18 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NameMr Andrew Jason Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 18 July 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address8 St Albans Road
Reigate
Surrey
RH2 9LN
Director NameEvan Myrddin Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(8 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2012)
RoleChief Executive Officer
Correspondence Address15 Heron Drive
Twyford
Reading
Berkshire
RG10 9DE
Director NameAndrew Bryant Symmonds
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(2 years after company formation)
Appointment Duration5 years (closed 18 July 2012)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrow Way
Sindlesham
Berkshire
RG41 5GJ
Director NameProf Poopathy Kathirgamanathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little Lancaster House
1 Lancaster Road
North Harrow
Middlesex
HA2 7NN
Director NameMr Thomas Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 King Henrys Road
London
NW3 3QP
Director NameMr Richard Flatman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Gippingstone Road
Bramford
Ipswich
IP8 4DR
Director NameMs Judith Anne Mackenzie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBethern Farm
Auldhouse
Glasgow
G75 9DR
Scotland
Director NameEdwin Richard Coombs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2007)
RoleFund Manager
Correspondence Address26d Westbourne Gardens
London
W2 5PU
Director NameDarbys Director Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2DN
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2DN

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£52,432
Gross Profit£35,642
Net Worth£358,460
Cash£147,569
Current Liabilities£226,739

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Administrator's progress report to 24 February 2010 (11 pages)
12 March 2010Administrator's progress report to 24 February 2010 (11 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
7 September 2009Appointment Terminated Director richard flatman (1 page)
7 September 2009Appointment terminated director richard flatman (1 page)
17 August 2009Appointment Terminated Director poopathy kathirgamanathan (1 page)
17 August 2009Appointment terminated director poopathy kathirgamanathan (1 page)
10 August 2009Notice of extension of period of Administration (4 pages)
10 August 2009Notice of extension of period of Administration (4 pages)
19 May 2009Appointment Terminated Director thomas mackenzie (1 page)
19 May 2009Appointment terminated director thomas mackenzie (1 page)
15 December 2008Result of meeting of creditors (23 pages)
15 December 2008Result of meeting of creditors (23 pages)
1 November 2008Statement of affairs with form 2.14B (10 pages)
1 November 2008Statement of affairs with form 2.14B (10 pages)
23 October 2008Statement of administrator's proposal (22 pages)
23 October 2008Statement of administrator's proposal (22 pages)
10 September 2008Appointment of an administrator (1 page)
10 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from workzone unit 2 8 kinetic crescent innova park enfield middlesex EN3 7XH (1 page)
2 September 2008Registered office changed on 02/09/2008 from workzone unit 2 8 kinetic crescent innova park enfield middlesex EN3 7XH (1 page)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 May 2008Capitals not rolled up (2 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 May 2008Ad 30/11/07 gbp si [email protected]=526.31 gbp ic 8178/8704.31 (4 pages)
16 May 2008Capitals not rolled up (2 pages)
16 May 2008Ad 30/11/07\gbp si [email protected]=526.31\gbp ic 8178/8704.31\ (4 pages)
21 December 2007Return made up to 23/06/07; full list of members (6 pages)
21 December 2007Return made up to 23/06/07; full list of members (6 pages)
12 November 2007Nc inc already adjusted 26/10/07 (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2007Nc inc already adjusted 26/10/07 (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Full accounts made up to 31 July 2007 (16 pages)
7 November 2007Full accounts made up to 31 July 2007 (16 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 June 2007Nc inc already adjusted 16/05/07 (1 page)
17 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2007Nc inc already adjusted 16/05/07 (1 page)
17 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2007Full accounts made up to 31 July 2006 (13 pages)
30 April 2007Full accounts made up to 31 July 2006 (13 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
21 August 2006Return made up to 23/06/06; full list of members (12 pages)
21 August 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 July 2006Memorandum and Articles of Association (2 pages)
20 July 2006Memorandum and Articles of Association (5 pages)
20 July 2006Memorandum and Articles of Association (2 pages)
20 July 2006Memorandum and Articles of Association (5 pages)
8 May 2006Company name changed nuko 70 LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed nuko 70 LIMITED\certificate issued on 08/05/06 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Nc inc already adjusted 23/08/05 (2 pages)
16 November 2005S-div 23/08/05 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005S-div 23/08/05 (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Nc inc already adjusted 23/08/05 (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
31 October 2005Ad 23/08/05-24/08/05 £ si [email protected]=7578 £ ic 1521/9099 (4 pages)
31 October 2005Ad 23/08/05-24/08/05 £ si [email protected]=1520 £ ic 1/1521 (2 pages)
31 October 2005Ad 23/08/05-24/08/05 £ si [email protected]=1520 £ ic 1/1521 (2 pages)
31 October 2005Ad 23/08/05-24/08/05 £ si [email protected]=7578 £ ic 1521/9099 (4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page)
16 September 2005Registered office changed on 16/09/05 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
27 July 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
23 June 2005Incorporation (22 pages)
23 June 2005Incorporation (22 pages)