Company NameClick Procure Limited
Company StatusDissolved
Company Number03911427
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesElance.com Limited and Elance Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed05 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameBeerud Dilip Sheth
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2006)
RoleCompany Director
Correspondence Address1269 Lakeside Dr 1094
Sunnyvale
California
94086
Director NameSrinivas Anumolu
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2000(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 14 February 2000)
RoleEntrepreneur
Correspondence Address1249 Lakeside Dr 1051
Sunnyvale
California
Usa
94086
Secretary NameGraham Defries
NationalityBritish
StatusResigned
Appointed14 February 2000(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 2000)
RoleCompany Director
Correspondence Address65 Wendell Road
London
W12 9SB
Director NameSandeep Ajmani
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleBusiness Executive
Correspondence Address950 Rose Avenue
Menlo Park
California 94025
America
Director NameJames Alexander Fulton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 2001)
RoleBusiness Executive
Correspondence Address95 Portnall Road
London
W9 3BB
Secretary NameJames Alexander Fulton
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 2001)
RoleBusiness Executive
Correspondence Address95 Portnall Road
London
W9 3BB
Director NameFabio Rosati
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2006)
RoleCEO
Correspondence Address1650 Waverly Street
Palo Alto
California 94301
United States
Director NameAlwyn Hughes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2005)
RoleManaging Director
Correspondence AddressThe Silver Birches
Yarm Road Hilton
Yarm
TS15 9LF
Director NameMartin Silver
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2004(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence Address601 Almond Avenue
Los Altos
Ca 94022-2314
United States
Director NameKeith Forshew
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2006)
RoleCompany Director
Correspondence Address9217 Forest Haven Dr.
Alexandria
Va 22309
United States
Director NameSteve Sutter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 June 2006)
RoleChief Financial Officer
Correspondence Address150 Thyme Avenue
Morgan Hill
Ca 95037
United States
Director NameJohn M Tuhey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2007)
RoleLawyer
Correspondence Address1146 S Lombard
Oak Park
Il 60304
United States
Director NameMichael W Jnr Ferro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2006)
RoleCompany Director
Correspondence Address1500 North Lane Shore Drive
Unit 21a
Chicago
Illinois 60610
Foreign
Director NameDavid B Arney
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2006)
RoleCompany Director
Correspondence Address1007 Linden Ave
Wilmette
Il 60091
United States
Secretary NameRupert Layard Hamilton Wright
NationalityBritish
StatusResigned
Appointed20 June 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressJesmond View Bere Court Road
Pangbourne
Reading
Berkshire
RG8 8JU
Director NameMichael Drazin
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 2007)
RoleCompany Director
Correspondence Address529 W. Ashford Lane
Arlington Heights
Illinois 60004
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(1 year after company formation)
Appointment Duration2 years (resigned 26 February 2003)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 September 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
16 July 2008Full accounts made up to 30 November 2007 (26 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
24 May 2007Full accounts made up to 30 November 2006 (13 pages)
23 May 2007Return made up to 21/01/07; full list of members (3 pages)
18 April 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 March 2007Registered office changed on 02/03/07 from: networklaw anvil court denmark street wokingham berks RG40 2BB (1 page)
26 February 2007New secretary appointed (1 page)
15 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
13 February 2007New director appointed (5 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (5 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (5 pages)
13 February 2007Secretary resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
7 April 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Return made up to 21/01/06; full list of members (6 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 21/01/05; full list of members (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004Company name changed elance.com LIMITED\certificate issued on 07/06/04 (2 pages)
26 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2003New director appointed (2 pages)
23 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Return made up to 21/01/03; full list of members (6 pages)
23 September 2003Registered office changed on 23/09/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
22 September 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
15 August 2002Secretary's particulars changed (1 page)
1 August 2002Full accounts made up to 30 June 2001 (11 pages)
25 January 2002Return made up to 21/01/02; full list of members (5 pages)
30 October 2001Delivery ext'd 3 mth 30/06/01 (1 page)
30 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 May 2001Secretary resigned;director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 90 fetter lane london EC4A 1JP (1 page)
14 May 2001New secretary appointed (2 pages)
26 April 2001Return made up to 21/01/01; full list of members (6 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
12 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
8 March 2000Memorandum and Articles of Association (9 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 February 2000Company name changed smartteam LIMITED\certificate issued on 22/02/00 (2 pages)
21 January 2000Incorporation (13 pages)