About

Registered Number: 02022888
Date of Incorporation: 27/05/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 6 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Lucent Technologies Network Systems Uk Ltd was registered on 27 May 1986 with its registered office in London, it's status at Companies House is "Dissolved". Lucent Technologies Network Systems Uk Ltd has 12 directors. Currently we aren't aware of the number of employees at the Lucent Technologies Network Systems Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK-SMITH, Paul 17 April 2008 - 1
BOYD, Ingrid Hoffmann N/A 27 November 1995 1
BROWN, Richard Lee 21 July 1998 05 September 2001 1
CONSTANTINE, Harry 21 July 1998 01 April 2002 1
FULLAM, Peter Damian N/A 30 September 1992 1
HESSE, Daniel Ryan N/A 10 May 1996 1
MARTIN, Andrew 22 August 2002 01 April 2008 1
PITCEATHLY, Richard Stuart 22 August 2002 22 June 2007 1
RYAN, Doris 22 August 2002 31 October 2003 1
WARD, Murray 22 August 2002 03 November 2006 1
WHITTINGTON, Neil 21 July 1998 05 September 2001 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, John Nigel N/A 29 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 14 September 2015
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
LIQ MISC OC - N/A 19 June 2014
4.40 - N/A 19 June 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
LIQ MISC OC - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
4.40 - N/A 29 October 2013
4.68 - Liquidator's statement of receipts and payments 15 May 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 02 May 2012
4.68 - Liquidator's statement of receipts and payments 10 November 2011
4.68 - Liquidator's statement of receipts and payments 10 May 2011
AD01 - Change of registered office address 07 March 2011
4.68 - Liquidator's statement of receipts and payments 04 November 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
4.68 - Liquidator's statement of receipts and payments 11 May 2010
4.68 - Liquidator's statement of receipts and payments 02 November 2009
RESOLUTIONS - N/A 01 November 2008
4.70 - N/A 01 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 24 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AUD - Auditor's letter of resignation 09 August 2003
363s - Annual Return 08 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
363s - Annual Return 29 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 25 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 14 May 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 02 April 2001
395 - Particulars of a mortgage or charge 02 April 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 05 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 August 2000
AA - Annual Accounts 28 June 2000
AUD - Auditor's letter of resignation 12 October 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
225 - Change of Accounting Reference Date 29 April 1997
288 - N/A 23 August 1996
288 - N/A 23 August 1996
AA - Annual Accounts 30 July 1996
363a - Annual Return 26 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
CERTNM - Change of name certificate 12 February 1996
288 - N/A 07 December 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 06 May 1993
288 - N/A 10 November 1992
AA - Annual Accounts 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
363b - Annual Return 11 May 1992
AA - Annual Accounts 23 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
123 - Notice of increase in nominal capital 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
CERTNM - Change of name certificate 02 January 1992
363a - Annual Return 12 June 1991
363a - Annual Return 16 November 1990
288 - N/A 12 November 1990
288 - N/A 12 November 1990
288 - N/A 06 February 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 01 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1987
GAZ(U) - N/A 03 February 1987
RESOLUTIONS - N/A 23 January 1987
288 - N/A 13 January 1987
288 - N/A 13 January 1987
287 - Change in situation or address of Registered Office 13 January 1987
CERTNM - Change of name certificate 02 January 1987
CERTINC - N/A 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 May 2006 Fully Satisfied

N/A

Rent deposit deed 20 March 2001 Fully Satisfied

N/A

Rent deposit deed 20 March 2001 Fully Satisfied

N/A

Rent deposit deed 20 March 2001 Fully Satisfied

N/A

Rent deposit deed 20 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.