Company NamePentasafe Security Technologies
Company StatusDissolved
Company Number03690906
CategoryPrivate Unlimited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NamePentasafe Limited

Business Activity

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

Directors

Director NameRasiah Ramakrishna Sriranjan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address56 Pleasant Way
Wembley
Middlesex
HA0 1DF
Secretary NameRasiah Ramakrishna Sriranjan
NationalityBritish
StatusClosed
Appointed26 June 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address56 Pleasant Way
Wembley
Middlesex
HA0 1DF
Director NameBetsy Eileen Bayha
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2005)
RoleAttorney
Correspondence Address1118 Pippin Creek Court
San Jose
California 95120
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDouglas James Erwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 01 February 2003)
RoleBusiness Executive
Correspondence Address11406 Quail Hollow
Houston
Texas
77024
United States
Secretary NameMalcolm York Richards
NationalityAmerican
StatusResigned
Appointed22 January 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address20811 Maple Village Drive
Cypress
Texas
77429
United States
Director NameKevin Michael Klausmeyer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2003)
RoleChief Financial Officer
Correspondence Address12126 Meadowlake
.
Houston
Texas
77077
Director NameJonathan Richard Letts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleVice President
Correspondence AddressOverbye 18 Church Street
Cobham
Surrey
KT11 3EG
Director NameJames Arthur Barth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address18237 Constitution Avenue
Monte Sereno
California 95030
United States

Location

Registered AddressMallard Court Market Square
Staines
Middlesex
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£4,220,788
Net Worth-£150,002
Cash£28,574
Current Liabilities£3,834,770

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Res reducing iss cap to £2 (1 page)
1 June 2005Reduction of iss cap (1 page)
24 May 2005Application for striking-off (1 page)
18 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 200549(8)(B) Part of re-reg (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2005Declaration of assent for reregistration to UNLTD (2 pages)
3 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
3 May 2005Application for reregistration from LTD to UNLTD (2 pages)
3 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
3 May 2005Re-registration of Memorandum and Articles (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (19 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
10 December 2000Registered office changed on 10/12/00 from: postford mill mill lane chilworth guildford surrey GU4 8RT (1 page)
13 October 2000Particulars of mortgage/charge (5 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 February 1999Ad 28/01/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999£ nc 100/100000 22/01/99 (1 page)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1999Company name changed bowlover LIMITED\certificate issued on 26/01/99 (2 pages)
31 December 1998Incorporation (16 pages)