Company NameCertain Europe Limited
Company StatusDissolved
Company Number03810475
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesAmlink Technologies (UK) Limited and Certain Software (UK) Limited

Business Activity

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

Directors

Director NameDr Douglas Edward Goldman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Daniel Burnham Court
Suite 330c
San Francisco
California 94109-5460
United States
Director NameMr Peter Micciche
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2009(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 02 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Irvine Drive
Moraga
California
94556
America
Director NameDavid Keith Barwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAustrialian
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Jennings Court
Carindale 4152
Queensland Australia
Foreign
Director NameTrevor Bruce Gardiner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Windermere Court
Carindale 4152
Queensland Australia
Director NameChristopher John Hayward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address58/39 Vernon Terrace
Teneriffe
Queensland
Australia
Director NameDavid Purvis
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2008)
RoleSolicitor
Correspondence Address19/6 Merthyr Road
Newdarm
Queensland 4005
Australia
Director NameJames Anthony Pappas
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2009)
RoleCompany Director
Correspondence Address3690 Oak Creek Court
Walnut Creek
California 94598-5144
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHewbrook Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address1 Purley Road
Purley
Surrey
CR8 2HA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecertain.com
Email address[email protected]
Telephone01753 648505
Telephone regionSlough

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Dr Douglas Edward Goldman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
5 November 2014Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 October 2013Company name changed certain software (uk) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
29 October 2013Company name changed certain software (uk) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Change of name notice (2 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England on 27 September 2012 (1 page)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Director's details changed for Dr Douglas Edward Goldman on 20 July 2010 (2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Peter Micciche on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Peter Micciche on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Dr Douglas Edward Goldman on 20 July 2010 (2 pages)
22 July 2010Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 22 July 2010 (1 page)
22 September 2009Appointment terminated secretary hewbrook LIMITED (1 page)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
22 September 2009Director appointed mr peter micciche (1 page)
22 September 2009Director appointed mr peter micciche (1 page)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
22 September 2009Appointment terminated secretary hewbrook LIMITED (1 page)
15 September 2009Appointment terminated director james pappas (1 page)
15 September 2009Appointment terminated director james pappas (1 page)
2 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
2 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Return made up to 20/07/08; full list of members (3 pages)
2 April 2009Return made up to 20/07/08; full list of members (3 pages)
29 December 2008Company name changed amlink technologies (uk) LIMITED\certificate issued on 30/12/08 (2 pages)
29 December 2008Company name changed amlink technologies (uk) LIMITED\certificate issued on 30/12/08 (2 pages)
30 April 2008Director appointed james anthony pappas (2 pages)
30 April 2008Appointment terminated director trevor gardiner (1 page)
30 April 2008Director appointed dr douglas edward goldman (2 pages)
30 April 2008Appointment terminated director david purvis (1 page)
30 April 2008Director appointed dr douglas edward goldman (2 pages)
30 April 2008Appointment terminated director david purvis (1 page)
30 April 2008Appointment terminated director christopher hayward (1 page)
30 April 2008Appointment terminated director trevor gardiner (1 page)
30 April 2008Appointment terminated director christopher hayward (1 page)
30 April 2008Director appointed james anthony pappas (2 pages)
16 October 2007Full accounts made up to 30 June 2007 (13 pages)
16 October 2007Full accounts made up to 30 June 2007 (13 pages)
15 October 2007Full accounts made up to 30 June 2006 (12 pages)
15 October 2007Full accounts made up to 30 June 2006 (12 pages)
12 September 2007Return made up to 20/07/07; full list of members (6 pages)
12 September 2007Return made up to 20/07/07; full list of members (6 pages)
27 March 2007Return made up to 20/07/06; full list of members (6 pages)
27 March 2007Return made up to 20/07/06; full list of members (6 pages)
11 January 2006Full accounts made up to 30 June 2004 (11 pages)
11 January 2006Return made up to 20/07/05; full list of members (6 pages)
11 January 2006Full accounts made up to 30 June 2004 (11 pages)
11 January 2006Return made up to 20/07/05; full list of members (6 pages)
11 January 2006Full accounts made up to 30 June 2005 (11 pages)
11 January 2006Full accounts made up to 30 June 2005 (11 pages)
5 August 2004Return made up to 20/07/04; full list of members (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 20/07/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 June 2003 (15 pages)
7 January 2004Full accounts made up to 30 June 2003 (15 pages)
7 January 2004Full accounts made up to 30 June 2002 (15 pages)
7 January 2004Full accounts made up to 30 June 2002 (15 pages)
27 November 2003Return made up to 20/07/03; full list of members (7 pages)
27 November 2003Return made up to 20/07/03; full list of members (7 pages)
27 November 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 30 June 2001 (13 pages)
31 October 2002Full accounts made up to 30 June 2001 (13 pages)
2 August 2001Return made up to 20/07/01; full list of members (7 pages)
2 August 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Full accounts made up to 30 June 2000 (9 pages)
25 July 2001Full accounts made up to 30 June 2000 (9 pages)
4 September 2000Return made up to 20/07/00; full list of members (7 pages)
4 September 2000Return made up to 20/07/00; full list of members (7 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
20 July 1999Incorporation (13 pages)
20 July 1999Incorporation (13 pages)