ALCATEL-LUCENT UK LIMITED

Register to unlock more data on OkredoRegister

ALCATEL-LUCENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02855052

Incorporation date

20/09/1993

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a members' voluntary winding up
dot icon18/05/2022
Liquidators' statement of receipts and payments to 2022-04-23
dot icon01/07/2021
Liquidators' statement of receipts and payments to 2021-04-23
dot icon21/01/2021
Termination of appointment of Cormac Vincent Whelan as a director on 2020-12-31
dot icon03/07/2020
Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 2020-07-03
dot icon12/06/2020
Register inspection address has been changed from 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF
dot icon12/06/2020
Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF
dot icon12/06/2020
Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF
dot icon28/05/2020
Register inspection address has been changed to 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF
dot icon28/05/2020
Registered office address changed from , 740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England to 1 More London Place London SE1 2AF on 2020-05-28
dot icon18/05/2020
Appointment of a voluntary liquidator
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Declaration of solvency
dot icon05/02/2020
Appointment of Mr Scott Ashley Wallberg as a director on 2020-02-05
dot icon05/02/2020
Termination of appointment of Ioli Tassopoulou as a director on 2020-02-05
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/01/2020
Notification of Nokia Oyj as a person with significant control on 2017-10-02
dot icon30/01/2020
Cessation of Nokia Uk Limited as a person with significant control on 2017-10-02
dot icon30/09/2019
Appointment of Mr Cormac Vincent Whelan as a director on 2019-09-20
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon30/09/2019
Appointment of Mr Trevor Dryden Foster as a director on 2019-09-20
dot icon30/09/2019
Appointment of Ms Ioli Tassopoulou as a director on 2019-09-20
dot icon30/09/2019
Termination of appointment of Arto Harri Tapani Sirvio as a director on 2019-09-20
dot icon30/09/2019
Termination of appointment of Ingrid Pickett as a director on 2019-09-20
dot icon20/02/2019
Full accounts made up to 2017-12-31
dot icon10/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Full accounts made up to 2016-12-31
dot icon13/04/2018
Appointment of Ms Ingrid Pickett as a director on 2018-01-29
dot icon23/02/2018
Appointment of Mr Arto Harri Tapani Sirvio as a director on 2018-01-29
dot icon22/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon22/02/2018
Termination of appointment of Alcatel-Lucent Telecom Limited as a director on 2018-01-29
dot icon22/02/2018
Termination of appointment of Kristian Edward Grimes as a director on 2018-01-29
dot icon22/02/2018
Termination of appointment of Tahir Ahmed as a director on 2018-01-29
dot icon30/01/2018
Change of details for Alcatel-Lucent Telecom Limited as a person with significant control on 2017-10-02
dot icon25/09/2017
Statement by Directors
dot icon25/09/2017
Statement of capital on 2017-09-25
dot icon25/09/2017
Solvency Statement dated 22/09/17
dot icon25/09/2017
Resolutions
dot icon12/07/2017
Appointment of Alcatel-Lucent Telecom Limited as a director on 2017-06-30
dot icon11/07/2017
Termination of appointment of Andreas Vosskamp as a director on 2017-06-30
dot icon13/03/2017
Auditor's resignation
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/02/2017
Full accounts made up to 2015-12-31
dot icon11/11/2016
Registered office address changed from , Christchurch Way, Greenwich, London, SE10 0AG to 1 More London Place London SE1 2AF on 2016-11-11
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Kristian Edward Grimes as a director on 2014-11-03
dot icon04/09/2014
Satisfaction of charge 2 in full
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Liaqat Ali Sadiq as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Liaqat Ali Sadiq as a secretary on 2014-08-21
dot icon20/08/2014
Satisfaction of charge 028550520003 in full
dot icon06/03/2014
Appointment of Mr Tahir Ahmed as a director
dot icon19/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Andreas Vosskamp on 2014-01-01
dot icon18/02/2014
Termination of appointment of Giovanni Loria as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Registration of charge 028550520003
dot icon26/04/2013
Appointment of Mr Giovanni Loria as a director
dot icon09/04/2013
Termination of appointment of Julie Anderson as a director
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Mrs Julie Anne Anderson as a director
dot icon13/06/2011
Termination of appointment of Kristian Grimes as a director
dot icon13/06/2011
Termination of appointment of Tahir Ahmed as a director
dot icon13/06/2011
Appointment of Mr Andreas Vosskamp as a director
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon28/06/2010
Termination of appointment of Patrick Clark as a director
dot icon28/06/2010
Appointment of Mr Kristian Edward Grimes as a director
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Liaqat Ali Sadiq on 2009-10-01
dot icon15/02/2010
Director's details changed for Tahir Ahmed on 2009-10-01
dot icon12/01/2010
Termination of appointment of Rudi Strubbe as a director
dot icon12/01/2010
Appointment of Mr Patrick Thomas Clark as a director
dot icon06/01/2010
Particulars of variation of rights attached to shares
dot icon06/01/2010
Change of share class name or designation
dot icon06/01/2010
Resolutions
dot icon30/12/2009
Statement of capital following an allotment of shares on 2009-12-29
dot icon30/12/2009
Particulars of variation of rights attached to shares
dot icon30/12/2009
Change of share class name or designation
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Statement by directors
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Solvency statement dated 22/12/09
dot icon23/12/2009
Resolutions
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Ad 19/08/09\gbp si 120000000@1=120000000\gbp ic 611105942/731105942\
dot icon25/08/2009
Gbp nc 611105942/731105942\06/08/09
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Ad 31/07/08\gbp si 115000000@1=115000000\gbp ic 496105942/611105942\
dot icon11/08/2008
Gbp nc 496105942/611105942\22/07/08
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Certificate of change of name
dot icon19/02/2007
Return made up to 01/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/05/2005
New director appointed
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon10/01/2005
Resolutions
dot icon22/12/2004
Director resigned
dot icon18/10/2004
Return made up to 20/09/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Secretary resigned;director resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon24/01/2004
Full accounts made up to 2002-12-31
dot icon22/12/2003
Return made up to 20/09/03; full list of members
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
Director resigned
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/03/2003
Ad 23/12/02--------- £ si 62734700@1=62734700 £ ic 433371242/496105942
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
£ nc 433371242/496105942 17/12/02
dot icon28/11/2002
Auditor's resignation
dot icon26/09/2002
Return made up to 20/09/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Full accounts made up to 2000-12-31
dot icon22/02/2002
Registered office changed on 22/02/02 from: great eastern enterprise, 3 millharbour, london E14 9XP
dot icon22/02/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/10/2001
Return made up to 20/09/01; full list of members
dot icon18/09/2001
Ad 16/02/01--------- £ si 12271242@1=12271242 £ ic 421100000/433371242
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
£ nc 421100000/433371242 15/02/01
dot icon26/06/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon27/12/2000
Registered office changed on 27/12/00 from: third floor medici court, 67-69 new bond street, london, W1Y 9DF
dot icon08/11/2000
Director resigned
dot icon16/10/2000
Return made up to 20/09/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
New director appointed
dot icon17/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon24/09/1999
Return made up to 20/09/99; full list of members
dot icon02/08/1999
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/08/1999
Reduction of iss capital and minute (oc) £ ic 603000000/ 421100000
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon12/05/1999
Registered office changed on 12/05/99 from: 9 clifford street, mayfair, london, W1X 1RB
dot icon20/04/1999
Director resigned
dot icon22/03/1999
Certificate of change of name
dot icon17/12/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Return made up to 20/09/98; full list of members
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon11/05/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1996-12-31
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Secretary resigned
dot icon24/11/1997
Registered office changed on 24/11/97 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW
dot icon22/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/10/1997
Return made up to 20/09/97; full list of members
dot icon11/03/1997
Location of register of members
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
New secretary appointed
dot icon07/02/1997
New director appointed
dot icon01/02/1997
Registered office changed on 01/02/97 from: christchurch way, greenwich, london, SE10 0NG
dot icon20/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon07/01/1997
Ad 31/12/96--------- £ si 113000000@1=113000000 £ ic 490000000/603000000
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Nc inc already adjusted 20/12/96
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon31/12/1996
Certificate of change of name
dot icon22/11/1996
Return made up to 20/09/96; full list of members
dot icon22/11/1996
Secretary resigned
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Ad 12/12/95--------- £ si 235000000@1=235000000 £ ic 200000000/435000000
dot icon08/01/1996
£ nc 255000000/490000000 12/12/95
dot icon08/01/1996
Nc inc already adjusted 14/12/94
dot icon08/01/1996
Ad 14/12/94--------- £ si 55000000@1
dot icon05/01/1996
Resolutions
dot icon20/09/1995
Return made up to 20/09/95; change of members
dot icon08/09/1995
Director resigned;new director appointed
dot icon22/06/1995
New director appointed
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Secretary resigned
dot icon31/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon20/12/1994
£ nc 200000000/255000000 16/12/94
dot icon17/10/1994
Return made up to 20/09/94; full list of members
dot icon05/06/1994
Secretary resigned
dot icon08/04/1994
Certificate of change of name
dot icon08/04/1994
Certificate of change of name
dot icon22/03/1994
Registered office changed on 22/03/94 from: 6TH floor broadwalk house, 5 appold street, london, EC2A aha
dot icon22/03/1994
Ad 11/03/94--------- £ si 199999998@1=199999998 £ ic 2/200000000
dot icon13/03/1994
New secretary appointed
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
£ nc 1000/200000000 25/02/94
dot icon12/11/1993
New director appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon29/10/1993
Accounting reference date notified as 31/12
dot icon26/10/1993
Director resigned;new director appointed
dot icon26/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 2 baches street, london, N1 6UB
dot icon20/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALCATEL-LUCENT UK LIMITED
Corporate Director
29/06/2017 - 28/01/2018
-
Loria, Giovanni
Director
25/04/2013 - 30/12/2013
56
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/1993 - 11/10/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/09/1993 - 11/10/1993
43699
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
19/12/1996 - 10/02/1998
274

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCATEL-LUCENT UK LIMITED

ALCATEL-LUCENT UK LIMITED is an(a) Dissolved company incorporated on 20/09/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCATEL-LUCENT UK LIMITED?

toggle

ALCATEL-LUCENT UK LIMITED is currently Dissolved. It was registered on 20/09/1993 and dissolved on 16/11/2022.

Where is ALCATEL-LUCENT UK LIMITED located?

toggle

ALCATEL-LUCENT UK LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ALCATEL-LUCENT UK LIMITED do?

toggle

ALCATEL-LUCENT UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALCATEL-LUCENT UK LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.