Company NameKinematix Limited
Company StatusDissolved
Company Number06722877
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NamesWakeco (388) Limited and Tomorrow Options - Microelectronics Ltd

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Paulo Antonio Flores Ferreira Dos Santos
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed11 February 2009(4 months after company formation)
Appointment Duration8 years, 3 months (closed 16 May 2017)
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence Address2 Rutland Park Rutland Park
Sheffield
S10 2PD
Director NameTomorrow Options Microelectronics S.A. (Corporation)
StatusClosed
Appointed11 February 2009(4 months after company formation)
Appointment Duration8 years, 3 months (closed 16 May 2017)
Correspondence AddressUptec Parque De CiÊNcia E Tecnologia Da Universida
Rua Actor Ferreira Da Silva, 100
Porto
4200-298
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Totley Hall Croft
Totley
Sheffield
South Yorkshire
S17 4BE

Contact

Websitetomorrow-options.com

Location

Registered Address2 Rutland Park
Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Tomorrow Options Microelectronics Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£404,114
Cash£5,136
Current Liabilities£410,049

Accounts

Latest Accounts30 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
18 November 2014Company name changed tomorrow options - microelectronics LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed tomorrow options - microelectronics LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Registered office address changed from C/O the Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD on 16 May 2014 (1 page)
16 May 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Registered office address changed from C/O the Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD on 16 May 2014 (1 page)
16 May 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 December 2011Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register inspection address has been changed (1 page)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Tomorrow Options Microelectronics S.A. on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Tomorrow Options Microelectronics S.A. on 11 November 2010 (2 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 February 2010Registered office address changed from Room Gf.08 the Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Room Gf.08 the Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD on 26 February 2010 (1 page)
25 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Paulo Antonio Flores Ferreira Dos Santos on 14 October 2009 (2 pages)
25 February 2010Director's details changed for Tomorrow Options Microelectronics S.A. on 14 October 2009 (2 pages)
25 February 2010Director's details changed for Paulo Antonio Flores Ferreira Dos Santos on 14 October 2009 (2 pages)
25 February 2010Director's details changed for Tomorrow Options Microelectronics S.A. on 14 October 2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ united kingdom (1 page)
16 February 2009Director appointed tomorrow options microelectronics S.A. (2 pages)
16 February 2009Registered office changed on 16/02/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
16 February 2009Director appointed tomorrow options microelectronics S.A. (2 pages)
16 February 2009Director appointed paulo antonio flores ferreira dos santos (2 pages)
16 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 February 2009Appointment terminated director john baddeley (1 page)
16 February 2009Director appointed paulo antonio flores ferreira dos santos (2 pages)
16 February 2009Registered office changed on 16/02/2009 from room gf.08 The sheffield bioincubator 40 leavygreave road sheffield south yorkshire S3 7RD (1 page)
16 February 2009Appointment terminated director john baddeley (1 page)
16 February 2009Registered office changed on 16/02/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
16 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from room gf.08 The sheffield bioincubator 40 leavygreave road sheffield south yorkshire S3 7RD (1 page)
15 January 2009Company name changed wakeco (388) LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed wakeco (388) LIMITED\certificate issued on 16/01/09 (2 pages)
14 October 2008Incorporation (15 pages)
14 October 2008Incorporation (15 pages)