Company NameSap Portals UK Limited
Company StatusDissolved
Company Number03585014
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameToptier Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShai Elyahou Agassi
Date of BirthApril 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed20 February 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 28 March 2006)
RolePresident Ceo
Correspondence Address209 Hollywood Street
Las Gatos
California 95032
United States
Director NameEmmanuelle Jacqueline Suzanne Morice
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2006)
RoleSenior Vice President
Correspondence Address5 Square Du Roule
Paris
75008
Foreign
Director NameKevin Beard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2006)
RoleExecutive
Correspondence Address31 Ashwood Road
Northampton
Northamptonshire
NN5 6JR
Secretary NameKevin Beard
NationalityBritish
StatusClosed
Appointed25 October 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2006)
RoleExecutive
Correspondence Address31 Ashwood Road
Northampton
Northamptonshire
NN5 6JR
Director NameDavid Blumstein
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleManager
Correspondence Address6203 San Ignacio Avenue
Suite No. 240
San Jose
California
95119
Director NameHerb Blumstein
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleVp, Operations
Correspondence Address6203 San Ignacio Avenue
Suite No. 240
San Jose
California
95119
Secretary NameJulia Bracewell
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hambledon Place
Dulwich Common
London
SE21 7EY
Director NameIan Malcolm Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address10 Merton Close
Cox Green
Maidenhead
Berkshire
SL6 3HH
Director NameHakan Yuksel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2002(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 October 2002)
RoleExecutive
Correspondence Address16 Ellesmere Road
East Twickenham
TW1 2DL
Secretary NameHakan Yuksel
NationalityFrench
StatusResigned
Appointed23 September 2002(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 October 2002)
RoleExecutive
Correspondence Address16 Ellesmere Road
East Twickenham
TW1 2DL
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2002)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£800,810
Cash£307,874
Current Liabilities£1,876,862

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
19 July 2005Return made up to 16/06/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 December 2003 (14 pages)
20 December 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Full accounts made up to 31 December 2002 (13 pages)
20 July 2004Full accounts made up to 31 December 2001 (13 pages)
29 September 2003Return made up to 16/06/03; full list of members (8 pages)
29 September 2003Secretary resigned (1 page)
8 March 2003Return made up to 16/06/02; full list of members (6 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2000 (12 pages)
21 October 2002Registered office changed on 21/10/02 from: alder castle 10 noble street london EC2V 7QJ (1 page)
15 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Auditor's resignation (1 page)
12 August 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
2 August 2001Return made up to 16/06/01; full list of members (6 pages)
27 June 2001Company name changed toptier software LIMITED\certificate issued on 27/06/01 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 60 bishopsgate hasilwood house london EC2N 4AJ c/o brobeck hale & dorr internat (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Return made up to 16/06/99; full list of members (6 pages)
22 April 1999Secretary's particulars changed (1 page)
31 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 June 1998Incorporation (18 pages)