Company NameFVC. Com (UK) Limited
Company StatusDissolved
Company Number03724599
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameGregory Sterling
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2008)
RoleExecutive
Correspondence Address16448 Eugema Way
Los Gatos
California 95030
United States
Secretary NameTammy Michelle Tolliver Polanco
NationalityBritish
StatusClosed
Appointed30 August 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address368 Riesling Court
Fremont
California
Ca 94539
Director NameMr Andreas Gottfried Haederle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grassy Lane
Maidenhead
Berkshire
SL6 6AU
Director NameMr David Bruce Withington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal Avenue
London
SW3 4QF
Secretary NameMr David Bruce Withington
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal Avenue
London
SW3 4QF
Director NameKillko Alvar Caballero
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 October 2002)
RoleChief Executive Officer
Correspondence Address22451 Citation Drive
Los Gatos
California
95033
United States
Director NameTimothy Rodgers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2002)
RoleChief Financial Officer
Correspondence Address840 East Meadow Drive
Palo Alto
California
94303
United States
Secretary NameTimothy Rodgers
NationalityAmerican
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2002)
RoleChief Financial Officer
Correspondence Address840 East Meadow Drive
Palo Alto
California
94303
United States
Director NameTruman Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2005)
RoleChief Financial Officer
Correspondence Address51 Hawthorn Drive
Atherton
Ca 94027
United States
Director NameJulia Schloss
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2003(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2004)
RoleFinance
Correspondence Address20739 Celeste Circle
Cupertino
California
95014
United States
Secretary NameJulia Schloss
NationalityAmerican
StatusResigned
Appointed24 January 2003(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 February 2004)
RoleFinance
Correspondence Address20739 Celeste Circle
Cupertino
California
95014
United States
Secretary NameTruman Cole
NationalityAmerican
StatusResigned
Appointed02 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2005)
RoleChief Financial Officer
Correspondence Address51 Hawthorn Drive
Atherton
Ca 94027
United States
Director NameMr Jonathan Gayer Morgan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2005)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address170 30th Avenue
San Francisco
California 94121
United States

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£622,595
Gross Profit£282,739
Net Worth-£57,711
Cash£64,050
Current Liabilities£352,902

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
10 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Statement of affairs (6 pages)
20 June 2007Appointment of a voluntary liquidator (1 page)
2 February 2007Liquidators statement of receipts and payments (5 pages)
16 February 2006Registered office changed on 16/02/06 from: bridge view house ray mead road maidenhead berkshire SL6 6AU (1 page)
15 February 2006Declaration of solvency (4 pages)
15 February 2006Director resigned (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2006Appointment of a voluntary liquidator (1 page)
12 September 2005New secretary appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
4 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 March 2003Return made up to 02/03/03; full list of members (7 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Registered office changed on 02/10/02 from: bridge view house ray mead road maidenhead berkshire SL6 8NJ (1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New director appointed (2 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 December 1999 (12 pages)
14 March 2000Return made up to 02/03/00; full list of members (6 pages)
14 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 March 1999Ad 03/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)