Company NameAvantgo Europe Limited
Company StatusDissolved
Company Number03854821
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Cochran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleAttorney
Correspondence Address454 Mountain Laurel Court
Mountain View
Santa Clara
Ca 94043
Director NameDavid Booth Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleChief Financial Officer
Correspondence Address151 Waldo Avenue
Piedmont
Ca 94611
United States
Director NameMr Steven James Swatman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressFarndale
Woodstock La North
Long Ditton
Surrey
KT6 5HN
Secretary NameJonathan Carter Shaw
NationalityBritish
StatusCurrent
Appointed27 September 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address9 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameNicholas David Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Correspondence Address14 Shire Avenue
Fleet
Hampshire
GU51 2TB
Director NameGlen Derek Kitchener
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(4 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Correspondence Address3 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NamePhilip Hayden Hibberd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleVp Europe
Correspondence AddressTolmers House Tolmers Place
Carbone Hill
Newgate St Village Hertfordshire
SG13 8RB
Director NameFelix Lin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleVice President Product Manager
Correspondence Address2602 Dolores Street
San Mateo
California 94403
United States
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameThomas Hunter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(5 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2001)
RoleBusiness Executive
Correspondence Address2173 Sierra Ventura Dr
Los Altos
Santa Clara
Ca 94024
Irish
Director NameRichard Owen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleCe0
Country of ResidenceUnited States
Correspondence Address930 Hayne Road
Hillsborough
California
94025
United States
Secretary NameMark Cochran
NationalityAmerican
StatusResigned
Appointed30 March 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2003)
RoleAttorney
Correspondence Address454 Mountain Laurel Court
Mountain View
Santa Clara
Ca 94043
Secretary NameThomas Hunter
NationalityAmerican
StatusResigned
Appointed30 March 2000(5 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2001)
RoleBusiness Executive
Correspondence Address2173 Sierra Ventura Dr
Los Altos
Santa Clara
Ca 94024
Irish
Director NameDonald Alastair Corbett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleVice President Finance
Correspondence Address13 Park Mount
Harpenden
Hertfordshire
AL5 3AS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,583,023
Gross Profit£2,064,317
Net Worth-£5,450,081
Cash£241,143
Current Liabilities£6,261,987

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
22 January 2004Registered office changed on 22/01/04 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
19 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 235 old marylebone road london NW1 5QT (1 page)
13 October 2003Secretary resigned (1 page)
31 July 2003Auditor's resignation (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Ad 24/10/02--------- £ si 6457030@1=6457030 £ ic 1000/6458030 (2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Nc inc already adjusted 24/10/02 (2 pages)
12 November 2002Return made up to 07/10/02; full list of members (6 pages)
11 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
20 September 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
15 October 2001Return made up to 07/10/01; full list of members (8 pages)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director's particulars changed (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 07/10/00; full list of members (8 pages)
1 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 May 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Ad 07/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
7 October 1999Incorporation (17 pages)