Company NameAtstake Limited
Company StatusDissolved
Company Number03817612
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameCerberus Information Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed21 July 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameStephen Cazimer Markowski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address191 Vista Del Monte
Los Gatos
California 95030
Director NamePadraic John O'Neill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
RoleBusiness Executive
Correspondence Address5 College Grove
Clane
Co Kildare
Irish
Director NameDavid William Litchfield
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2000)
RoleCompany Director
Correspondence Address9 Crossways
Sutton
Surrey
SM2 5LD
Director NameMark Litchfield
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2000)
RoleCompany Director
Correspondence Address14 Burnell Road
Sutton
Surrey
SM1 4EE
Director NameRobert Stein-Rostaing
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2000)
RoleBusiness Development Director
Correspondence Address123 Howards Lane
London
SW15 6QE
Secretary NameMark Litchfield
NationalityBritish
StatusResigned
Appointed17 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2000)
RoleCompany Director
Correspondence Address14 Burnell Road
Sutton
Surrey
SM1 4EE
Director NameThomas Crotty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2000(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2004)
RoleVenture Capital
Correspondence Address3 Ashley Road
Southborough
Massachusetts 10772
United States
Director NameChristopher Darby
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2003)
RolePresident And CEO
Correspondence Address216 Hutchins Road
Carlysle
01741 Massachusetts
America
Director NameJeff Sigeal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2002)
RoleCompany Director
Correspondence Address71 Pilgrim Road
Wellesley
02481 Massachusetts
America
Director NameJames Mobley
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2004)
RolePresident Stake Inc
Correspondence Address26 Yarmouth Road
Wellesley
Massachusetts Ma 02481
United States
Director NameGregory E Myers
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1595 Fraser Drive
Sunnyvale
California Ca 94087
United States
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£744,938
Gross Profit£243,983
Net Worth-£2,130,102
Cash£99,249
Current Liabilities£2,516,358

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2006Secretary's particulars changed (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Nc inc already adjusted 10/02/06 (1 page)
6 October 2005Full accounts made up to 31 August 2004 (11 pages)
4 October 2005Return made up to 02/08/05; full list of members (2 pages)
4 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
13 January 2005New director appointed (3 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 August 2003 (12 pages)
10 September 2004Return made up to 02/08/04; full list of members (5 pages)
3 June 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
5 December 2003Full accounts made up to 31 August 2002 (12 pages)
5 November 2003Return made up to 02/08/03; full list of members; amend (6 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
23 August 2003Return made up to 02/08/03; full list of members (6 pages)
13 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
7 November 2002Full accounts made up to 31 August 2001 (11 pages)
17 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
23 May 2002Director resigned (1 page)
16 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 02/08/01; full list of members (8 pages)
30 May 2001Full accounts made up to 31 August 2000 (11 pages)
21 September 2000Return made up to 02/08/00; full list of members (8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 52 throwley way sutton surrey SM1 4BF (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
18 August 2000Memorandum and Articles of Association (6 pages)
8 August 2000Company name changed cerberus information security li mited\certificate issued on 08/08/00 (2 pages)
28 October 1999Amending 882R/99 shares/170999 (2 pages)
26 October 1999New director appointed (2 pages)
25 October 1999Company name changed infocam business services limite d\certificate issued on 26/10/99 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 14 burnell road sutton surrey SM1 4EE (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 17/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
2 August 1999Incorporation (14 pages)