Company NameExtricity Limited
DirectorsGeoffroy Isabelle Patrick Marie Gustabe Boonen and Alan Lee Kerr
Company StatusDissolved
Company Number03843149
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameExtricity Software Limited

Business Activity

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

Directors

Director NameGeoffroy Isabelle Patrick Marie Gustabe Boonen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed27 November 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleAvp Commercial Ops Emea
Correspondence Address4 Square De Tocqueville
Paris
75017
Foreign
Director NameAlan Lee Kerr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleGeneral Manager
Correspondence AddressThe Great Barn
Workingham Road
Hurst
Berkshire
RG10 0RX
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 April 2003(3 years, 6 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameKeith Deane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleComputer Software
Correspondence Address61 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr Richard Harry Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Napier Avenue
London
SW6 3PS
Director NameKen Ross
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(same day as company formation)
RolePresident
Correspondence Address76 Ridgeview Dr
Atherton 94027
California
United States
Secretary NameCharles Henry Claisse
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address504 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameKen Ross
NationalityAmerican
StatusResigned
Appointed13 September 1999(same day as company formation)
RolePresident
Correspondence Address76 Ridgeview Dr
Atherton 94027
California
United States
Director NameMr Barry Michael Ariko
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2001)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address14740 Farwell Avenue
Saratoga
California Ca 95070
United States
Secretary NameMr Peter Turville Bullivant
NationalityBritish
StatusResigned
Appointed03 July 2000(9 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nortoft Road
Chalfont St Peter
Buckinghamshire
SL9 0LA
Director NameStephen Albertolle
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2000(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2001)
RoleCompany Director
Correspondence Address776 Garland
Palo Alto
Ca94303
United States
Director NameMary Trick
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2002)
RoleVp Operations
Correspondence Address50 Saint Davids Drive
Wentworth Gate
Surrey
TW20 0BA
Director NameJeremy Reeve Crook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 November 2001)
RoleVp & Gm Emea
Correspondence AddressPippins
Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameEric Paul Deller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2002)
RoleLegal Counsel
Correspondence Address13443 Barbados Way
Del Mar
California 92014
United States
Secretary NameKEMP & Co Solicitors (Corporation)
StatusResigned
Appointed09 January 2001(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 24 January 2002)
Correspondence AddressSaddlers House
Gutter Lane
London
EC2V 6BR
Secretary NameKEMP Little Llp (Corporation)
StatusResigned
Appointed24 January 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2003)
Correspondence AddressSaddlers House
Gutter Lane
London
EC2V 6BR

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,335,163
Net Worth-£1,170,191
Cash£81,494
Current Liabilities£2,552,115

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 March 2005Dissolved (1 page)
16 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2004Registered office changed on 04/06/04 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
28 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 May 2004Declaration of solvency (3 pages)
28 May 2004Appointment of a voluntary liquidator (1 page)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
18 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: almners priory almners road, lyne chertsey surrey KT16 0BH (1 page)
18 April 2003New secretary appointed (2 pages)
22 November 2002Location of register of members (1 page)
9 October 2002Return made up to 08/09/02; full list of members (7 pages)
16 September 2002New director appointed (3 pages)
8 September 2002Director resigned (1 page)
12 August 2002Accounts made up to 31 March 2002 (13 pages)
23 July 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Accounts made up to 31 March 2001 (13 pages)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
27 September 2001Return made up to 08/09/01; full list of members (7 pages)
16 August 2001Auditor's resignation (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (3 pages)
1 May 2001Accounts made up to 31 March 2000 (12 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Location of register of members (1 page)
27 September 2000Registered office changed on 27/09/00 from: c/o kemp & co saddlers house gutter lane london, EC2V 6BR (1 page)
27 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
26 May 2000Company name changed extricity software LIMITED\certificate issued on 30/05/00 (2 pages)
25 May 2000New director appointed (2 pages)
1 October 1999Ad 29/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 September 1999Incorporation (20 pages)