Company NameVerint Blue Pumpkin Software UK Limited
Company StatusDissolved
Company Number03629333
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameBlue Pumpkin Software UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2007(8 years, 9 months after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address67 Dewey Street
Huntingdon
Ny 11743
United States
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(8 years, 9 months after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameDouglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2007(8 years, 9 months after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleChief Financial Officer
Country of ResidenceUsa New York
Correspondence Address43 Longacre Drive
Huntington
Ny 11743
United States
Secretary NameMrs Margaret Cecilia Finnegan
NationalityBritish
StatusClosed
Appointed04 January 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Director NameDoron Aspitz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleNon Executive Director
Correspondence Address1664 Finch Way
Sunnyvale
California
94087
Secretary NameOfer Matan
NationalityAmerican
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address310 Palo Alto Avenue
Palo Alto Avenue
California
94301
Director NameMichael Brandis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2003(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 2003)
RoleLawyer
Correspondence AddressApartment A 2336 Gough Street
San Francisco 94109
San Francisco
Foreign
Director NameJulian Paul Harper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHambledon House
Longdown Road
Farnham
Surrey
GU10 3JS
Director NameMr Vincent James Harvey Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NameMr Warwick Baughan Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleProfessional Services Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivybank
Long Cross Hill
Headley
Hampshire
GU35 8BS
Secretary NameMr Vincent James Harvey Mitchell
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NameNilesh Kantilal Shah
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RoleFinance
Correspondence Address1741 University Avenue
Palo Alto
Santa Clara California 94301
United States
Director NameLoren Wimpfheimer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2007)
RoleGeneral Counsel
Correspondence Address4412 St Andrews Drive
Atlanta
30319
Georgia
Director NameKevin Mercer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2007)
RoleCounsel
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Secretary NameKevin Mercer
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Secretary NamePeter Demian Fante
NationalityAmerican
StatusResigned
Appointed19 June 2007(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2008)
RoleGeneral Counsel
Correspondence Address313 15th Street
Brooklyn
New York
11215
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKings Court Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
9 September 2008Director's change of particulars / peter fante / 19/06/2007 (1 page)
5 March 2008Secretary appointed margaret finnegan (1 page)
4 March 2008Appointment terminated secretary peter fante (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 10/09/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 March 2006 (16 pages)
13 June 2007Memorandum and Articles of Association (50 pages)
24 October 2006Return made up to 10/09/06; full list of members (7 pages)
20 September 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 June 2005New secretary appointed (2 pages)
3 June 2005Full accounts made up to 31 March 2005 (15 pages)
3 June 2005Full accounts made up to 31 March 2004 (20 pages)
17 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
11 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 September 2004Return made up to 10/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
29 June 2004Director's particulars changed (1 page)
20 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2004Full accounts made up to 31 December 2002 (17 pages)
29 December 2003Full accounts made up to 31 December 2001 (18 pages)
24 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2003801 sh at 0.01 20/06/03 rescinde (2 pages)
29 August 2003Auditor's resignation (1 page)
28 August 2003New director appointed (1 page)
16 August 2003Director resigned (1 page)
24 July 2003Ad 20/06/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Div 20/06/03 (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Ad 20/06/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Resolutions
  • RES13 ‐ Shares divided 20/06/03
(1 page)
7 July 2003New director appointed (2 pages)
10 October 2002Return made up to 10/09/02; full list of members (5 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 March 2002Full accounts made up to 31 December 2000 (12 pages)
7 March 2002Return made up to 10/09/01; full list of members (5 pages)
28 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Return made up to 10/09/00; full list of members (5 pages)
12 November 1999Location of register of members (1 page)
12 November 1999Location of debenture register (1 page)
12 November 1999Return made up to 10/09/99; full list of members (5 pages)
9 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
22 September 1998Memorandum and Articles of Association (12 pages)
18 September 1998Company name changed plancrown LIMITED\certificate issued on 18/09/98 (4 pages)
15 September 1998Registered office changed on 15/09/98 from: 788 790 finchley road london NW11 7UR (1 page)
10 September 1998Incorporation (17 pages)