Company NameMcAfee.com Limited
Company StatusDissolved
Company Number03899247
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 03 February 2015)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000, City Gate
Mahon
Cork
Republic Of Ireland
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 03 February 2015)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressMcAfee Ireland Ltd
2000 City Gate
Mahon
Cork
Ireland
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 03 February 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameEvan Scott Collins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleChief Financial Offficer
Correspondence Address78 Deodora Drive
Atherton
California
94027
Secretary NameAntonia Carney
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCorporate Controller
Correspondence Address1459 Cherrydale Drive
San Jose
California
Ca 95125
Director NameChristopher Peter Denton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2002)
RoleDirector Of Legal Affairs
Correspondence Address112 Central Avenue
Burlingame
San Mateo Ca 94010-5236
United States
Secretary NameRebecca Liao
NationalityBritish
StatusResigned
Appointed11 December 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2003)
RoleSecretary
Correspondence Address3067 Delta Road
San Jose
California 951 35
Foreign
Director NameStephen Charles Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2002(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2005)
RoleBusiness Executive
Correspondence Address21710 Rainbow Drive
Cupertino
Ca 95014
United States
Director NamePaul Derek Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Director NameKent Hart Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2006)
RoleEcp General Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Secretary NamePaul Derek Holmes
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Secretary NameKent Hart Roberts
NationalityAmerican
StatusResigned
Appointed28 October 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Director NameAnthony Emmet Ruiseal
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2011)
RoleAccountant
Correspondence AddressC/O McAfee Ireland Limited Building 2000
Citygate
Mahon
Cork
Ireland
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Piano
Texas 75024
United States
Director NameDouglas Clinton Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2011(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameKandis Lanas Tate-Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(12 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mcafee Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(14 pages)
8 October 2013Amended accounts made up to 31 December 2011 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 June 2012Appointment of Jonathan Park as a director on 25 May 2012 (3 pages)
6 June 2012Termination of appointment of Kandis Lanas Tate-Thompson as a director on 30 April 2012 (2 pages)
16 February 2012Termination of appointment of Douglas Clinton Rice as a director on 31 January 2012 (2 pages)
16 February 2012Appointment of Kandis Lanas Tate-Thompson as a director on 31 January 2012 (3 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Appointment of Douglas Clinton Rice as a director (3 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
4 June 2008Appointment terminated director and secretary eric brown (1 page)
8 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 20/12/07; full list of members (6 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 February 2007Return made up to 20/12/06; full list of members (6 pages)
23 November 2006New director appointed (3 pages)
21 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
31 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 December 2003 (11 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 April 2005Secretary resigned;director resigned (1 page)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Return made up to 20/12/04; full list of members (8 pages)
3 March 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
26 January 2005Director resigned (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Return made up to 20/12/03; full list of members (6 pages)
9 January 2004Full accounts made up to 31 December 2001 (13 pages)
9 January 2004Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Auditor's resignation (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Return made up to 20/12/02; full list of members (5 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 July 2002Full accounts made up to 31 December 2000 (13 pages)
1 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
12 March 2002Return made up to 20/12/01; full list of members (5 pages)
4 October 2001Registered office changed on 04/10/01 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page)
3 April 2001Return made up to 20/12/00; full list of members (5 pages)
3 April 2001New director appointed (3 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
20 December 1999Incorporation (19 pages)