Company NameEntercept Security Technologies Europe Ltd
Company StatusDissolved
Company Number03325321
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NamesPinpoint Software Europe Limited and Clicknet Software Europe Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Nicholas John Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleEmea Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Director NameMr David John Miles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 02 January 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLou Ryan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1997(same day as company formation)
RolePresident And CEO
Correspondence Address7080 Wooded Lake Drive
San Jose
Ca 95120
Director NameLaurence Levy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish South Africa
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleManaging Director
Correspondence Address11 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP
Director NameNorman Klapper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleChief Technology Officer
Correspondence Address20675 View Oaks Way
San Jose
Ca 95120 Usa
Foreign
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Director NameIain Franklin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2004)
RoleVp And General Manager
Correspondence Address16 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NamePaul Derek Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Director NameStephen Charles Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2004(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2005)
RoleBusiness Executive
Correspondence Address21710 Rainbow Drive
Cupertino
Ca 95014
United States
Director NameKent Hart Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2004(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2006)
RoleEvp General Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameKent Hart Roberts
NationalityAmerican
StatusResigned
Appointed28 October 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Director NameAnthony Emmet Ruiseal
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2011)
RoleAccountant
Correspondence AddressC/O McAfee Ireland Limited Building 2000
Citygate
Mahon
Cork
Ireland
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Piano
Texas 75024
United States
Director NameDouglas Clinton Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2011(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameTimothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000, City Gate
Mahon
Cork
Republic Of Ireland
Director NameKandis Lanas Tate-Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(14 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address227 Bath Road
Slough
Berkshire
SL1 5PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed28 February 2001(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2004)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone020 83875500
Telephone regionLondon

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £1Mcafee Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£186,705
Cash£186,705

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(3 pages)
27 June 2017Solvency Statement dated 23/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page)
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages)
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page)
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
27 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,326,677
(16 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
20 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,326,677
(14 pages)
16 December 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,326,677
(14 pages)
8 October 2013Amended accounts made up to 31 January 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (14 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
6 June 2012Appointment of Jonathan Park as a director (3 pages)
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director (2 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
16 February 2012Appointment of Kandis Lanae Tate-Thompson as a director (3 pages)
16 February 2012Termination of appointment of Douglas Rice as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
18 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
11 May 2011Appointment of Douglas Clinton Rice as a director (3 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
5 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
9 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 April 2009Return made up to 27/02/09; full list of members (5 pages)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
24 June 2008Return made up to 27/02/08; full list of members (6 pages)
4 June 2008Appointment terminated director and secretary eric brown (1 page)
31 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 March 2007Return made up to 27/02/07; full list of members (6 pages)
23 November 2006New director appointed (3 pages)
21 November 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
21 November 2006Total exemption full accounts made up to 31 January 2004 (12 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Memorandum and Articles of Association (34 pages)
6 April 2005Director resigned (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Return made up to 27/02/05; full list of members (6 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Return made up to 27/02/04; full list of members (5 pages)
26 January 2005Director resigned (1 page)
24 January 2005Location of register of members (non legible) (2 pages)
7 January 2005Director's particulars changed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
23 November 2004Memorandum and Articles of Association (6 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 235 old marylebone road london NW1 5QT (1 page)
23 September 2003Full accounts made up to 31 January 2003 (16 pages)
28 February 2003Return made up to 27/02/03; full list of members (2 pages)
26 June 2002Ad 15/03/02--------- £ si 1326577@1=1326577 £ ic 100/1326677 (2 pages)
26 June 2002Particulars of contract relating to shares (3 pages)
2 June 2002£ nc 1000/1500000 08/03/02 (2 pages)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2002Full accounts made up to 31 January 2002 (13 pages)
13 March 2002Return made up to 27/02/02; full list of members (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 253 old marylebone road london NW1 5QT (1 page)
3 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
11 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 March 2001Return made up to 27/02/01; full list of members (5 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
9 January 2001Company name changed clicknet software europe LIMITED\certificate issued on 08/01/01 (2 pages)
27 December 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Director resigned (1 page)
22 May 2000Return made up to 27/02/00; full list of members (6 pages)
22 May 2000Director's particulars changed (1 page)
3 March 2000Auditor's resignation (1 page)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 1999Return made up to 27/02/99; full list of members (9 pages)
28 January 1999Company name changed pinpoint software europe LIMITED\certificate issued on 29/01/99 (2 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 March 1998Return made up to 27/02/98; full list of members (7 pages)
17 November 1997New director appointed (3 pages)
6 November 1997Director resigned (1 page)
1 October 1997Ad 27/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
1 October 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Incorporation (18 pages)