UKBizDB.co.uk

SYMBIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symbian Limited. The company was founded 40 years ago and was given the registration number 01796587. The firm's registered office is in LONDON. You can find them at 9th Floor, 25 Farringdon Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SYMBIAN LIMITED
Company Number:01796587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 1984
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:9th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary12 April 2011Active
3, Karaportti, Espoo, Finland,

Director05 October 2012Active
3, Karaportti, Espoo, Finland,

Director31 March 2014Active
4 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Secretary14 May 1998Active
29a Warrington Crescent, London, W9 1EJ

Secretary-Active
10 Hosack Road, Balham, London, SW17 7QP

Secretary01 October 2007Active
130 Murray Avenue, Bromley, BR1 3DT

Secretary19 February 1999Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary22 March 2010Active
550y Grovesioela, Rolling Meadows, Usa,

Director09 November 2000Active
PO BOX 390349, Cambridge, Usa,

Director11 July 2001Active
30, Cheniston Gardens, Flat 2, London, W8 6TH

Director19 June 2002Active
5 Heathfield Gardens, Chiswick, London, W4 4JU

Director01 October 1996Active
32 Montague Road, Richmond, TW10 6QJ

Director15 February 2001Active
22d Priory Road, London, NW6 4SG

Director19 June 1998Active
256, Empire Square West, London, SE1 4NL

Director06 June 2005Active
32 Wellington Square, London, SW3 4NR

Director01 September 2003Active
28 Devereux Lane, London, SW13 8DA

Director11 March 2003Active
28 Devereux Lane, London, SW13 8DA

Director01 October 1996Active
Waldpromenade 66, Gauting, Germany,

Director20 August 2003Active
Torshamgatan 27, Kista, Sweden, 16480

Director28 August 1998Active
The Old School, Beacons Bottom, High Wycombe, HP14 3XG

Director09 November 2000Active
18 Crest Rd, Chappaqua, Usa,

Director01 March 2006Active
3 Gordon Avenue, London, SW14 8DZ

Director09 September 1999Active
Old Rafters Magpie Lane, Coleshill, Amersham, HP7 0LU

Director15 November 2004Active
14 Friars Stile Road, Richmond, TW10 6NE

Director13 May 2002Active
6 Honiton Road, Kilburn, London, NW6 6QE

Director01 October 1996Active
Isorylantie 72, Salo, Finland,

Director08 June 2000Active
1351 - 1 Miho-Cho, Midori-Ku, Yokohama, Japan,

Director19 June 2002Active
Southgate, Cross Way, Shawford, Winchester, SO21 2BZ

Director12 February 1999Active
29a Warrington Crescent, London, W9 1EJ

Director21 June 1996Active
Gitarrvagen 18, Jarfalla, Sweden,

Director14 February 2005Active
7001 Development Drive, Pobov 13969, Usa, NC 27709

Director28 August 1998Active
8 4 101 Green Heights, Yokosuka, 239 0846, Japan,

Director09 September 1999Active
2, Kingdom Street, London, United Kingdom, W2 6BD

Director11 February 2008Active
39 Woodlands Road, Surbiton, KT6 6PR

Director27 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-31Resolution

Resolution.

Download
2017-01-16Address

Change registered office address company with date old address new address.

Download
2017-01-16Address

Change sail address company with old address new address.

Download
2017-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-12Resolution

Resolution.

Download
2017-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Capital

Legacy.

Download
2015-12-17Capital

Capital statement capital company with date currency figure.

Download
2015-12-17Insolvency

Legacy.

Download
2015-12-17Resolution

Resolution.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Change person director company with change date.

Download
2015-04-24Officers

Change person director company with change date.

Download
2014-07-17Accounts

Accounts with accounts type full.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.