Sheffield
S10 2PD
Director Name | Tomorrow Options Microelectronics S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 May 2017) |
Correspondence Address | Uptec Parque De CiÊNcia E Tecnologia Da Universida Rua Actor Ferreira Da Silva, 100 Porto 4200-298 |
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Totley Hall Croft Totley Sheffield South Yorkshire S17 4BE |
Website | tomorrow-options.com |
---|
Registered Address | 2 Rutland Park Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Tomorrow Options Microelectronics Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£404,114 |
Cash | £5,136 |
Current Liabilities | £410,049 |
Latest Accounts | 30 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
23 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
18 November 2014 | Company name changed tomorrow options - microelectronics LTD\certificate issued on 18/11/14
|
18 November 2014 | Company name changed tomorrow options - microelectronics LTD\certificate issued on 18/11/14
|
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Registered 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 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered 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 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 December 2011 | Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Tomorrow Options Microelectronics S.A. on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 November 2010 | Register inspection address has been changed (1 page) |
22 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Tomorrow Options Microelectronics S.A. on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Tomorrow Options Microelectronics S.A. on 11 November 2010 (2 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 February 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Paulo Antonio Flores Ferreira Dos Santos on 14 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Tomorrow Options Microelectronics S.A. on 14 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Paulo Antonio Flores Ferreira Dos Santos on 14 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Tomorrow Options Microelectronics S.A. on 14 October 2009 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ united kingdom (1 page) |
16 February 2009 | Director appointed tomorrow options microelectronics S.A. (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
16 February 2009 | Director appointed tomorrow options microelectronics S.A. (2 pages) |
16 February 2009 | Director appointed paulo antonio flores ferreira dos santos (2 pages) |
16 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 February 2009 | Appointment terminated director john baddeley (1 page) |
16 February 2009 | Director appointed paulo antonio flores ferreira dos santos (2 pages) |
16 February 2009 | Registered 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 2009 | Appointment terminated director john baddeley (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
16 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 February 2009 | Registered 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 2009 | Company name changed wakeco (388) LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed wakeco (388) LIMITED\certificate issued on 16/01/09 (2 pages) |
14 October 2008 | Incorporation (15 pages) |
14 October 2008 | Incorporation (15 pages) |