Moorgate
London
EC1Y 4UP
Director Name | Mr John Slavitt |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 2011(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 October 2016) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 6th Floor 4 Chiswell Street Moorgate London EC1Y 4UP |
Director Name | John Harry Buckle |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2006) |
Role | Managing Director |
Country of Residence | Kenya |
Correspondence Address | 8 Melbourne Court London W9 |
Director Name | Mr Andrew George Campbell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 36 Ditton Place Ditton Aylesford Kent ME20 6SX |
Director Name | Ms Caroline Mary Vaughan |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2006) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hoveden Road London NW2 3XD |
Secretary Name | Ms Caroline Mary Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hoveden Road London NW2 3XD |
Director Name | Dr David Andrew Aubrey-Jones |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 1998) |
Role | Computers |
Correspondence Address | 62 Rosehill Park Caversham Reading Berkshire RG4 8XF |
Director Name | Phillip James Benge |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Sales And Marketing Dir |
Correspondence Address | 27 Red Post Hill North Dulwich London SE24 9JJ |
Director Name | Neil Larkins |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2006) |
Role | Sales Director |
Correspondence Address | 9 Boyce Green Benfleet Essex SS7 5LF |
Director Name | Mr Nigel Stuart Doust |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 624a Loose Road Loose Maidstone Kent ME15 9UW |
Director Name | Peter Larsson |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | CEO |
Correspondence Address | 2318 Riverwoods Drive 60565 Naperville Illinois United States |
Secretary Name | Mr Nigel Stuart Doust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 624a Loose Road Loose Maidstone Kent ME15 9UW |
Director Name | Nicholas John Hudson Lowe |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Browns 52 Broad Street Alresford Hampshire SO24 9AN |
Registered Address | 6th Floor 4 Chiswell Street Moorgate London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
200k at £0.05 | Reflex Software LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 1993 | Delivered on: 4 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall be limited to the interest of the company in the sale proceeds of the property or £65,000 whichever is the lower. Particulars: L/H property k/a unit 2A priory park road kilburn l/b of brent & the proceeds of sale with a the assignment of the goodwill of any business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 April 1992 | Delivered on: 5 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M56 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Statement by Directors (1 page) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Solvency Statement dated 20/06/16 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
27 June 2016 | Statement by Directors (1 page) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Solvency Statement dated 20/06/16 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
26 May 2016 | Full accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Satisfaction of charge 2 in full (1 page) |
27 April 2016 | Satisfaction of charge 2 in full (1 page) |
14 April 2016 | Satisfaction of charge 1 in full (2 pages) |
14 April 2016 | Satisfaction of charge 1 in full (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Full accounts made up to 31 December 2014 (8 pages) |
9 March 2016 | Full accounts made up to 31 December 2014 (8 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
7 March 2012 | Appointment of Mr John Slavitt as a director (2 pages) |
7 March 2012 | Appointment of Mr John Slavitt as a director (2 pages) |
6 March 2012 | Secretary's details changed for John Slavitt on 5 July 2011 (1 page) |
6 March 2012 | Secretary's details changed for John Slavitt on 5 July 2011 (1 page) |
6 March 2012 | Secretary's details changed for John Slavitt on 5 July 2011 (1 page) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Nicholas Lowe as a director (1 page) |
28 February 2012 | Termination of appointment of Nicholas Lowe as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 June 2008 | Return made up to 31/01/08; no change of members
|
16 June 2008 | Return made up to 31/01/08; no change of members
|
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Resolutions
|
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (3 pages) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (3 pages) |
3 January 2008 | New director appointed (3 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members
|
1 March 2003 | Return made up to 31/01/03; full list of members
|
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members
|
13 March 2002 | Return made up to 31/01/02; full list of members
|
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Auditor's resignation (1 page) |
4 April 2001 | Auditor's resignation (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 31/01/98; full list of members
|
24 March 1998 | Return made up to 31/01/98; full list of members
|
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 March 1997 | Return made up to 31/01/97; full list of members
|
10 March 1997 | Return made up to 31/01/97; full list of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Ad 09/02/90--------- £ si [email protected]=7400 £ ic 2600/10000 (3 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Ad 09/02/90--------- £ si [email protected]=7400 £ ic 2600/10000 (3 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
15 April 1985 | Certificate of incorporation (1 page) |
15 April 1985 | Certificate of incorporation (1 page) |