Company NameNarus UK Limited
Company StatusDissolved
Company Number03919723
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameRobert Donald Jacobsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed25 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 05 April 2016)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameOri Cohen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCEO
Correspondence Address2200 Sacramento St
San Francisco
California
Ca 94115
Foreign
Director NameMark Stone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(same day as company formation)
RolePresident And Coo
Correspondence Address483 Forest Avenue Apt F
Palo Alto
California
America
Director NameEdward Mansel Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address180 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary NameMark Stone
NationalityAmerican
StatusResigned
Appointed01 February 2000(same day as company formation)
RolePresident And Coo
Correspondence Address483 Forest Avenue Apt F
Palo Alto
California
America
Director NameMark Henri Jos Mertens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2000(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2001)
RoleManager
Correspondence AddressRoddam 106
Bornem
2880
Belgium
Secretary NameOri Cohen
NationalityAmerican
StatusResigned
Appointed22 February 2002(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address2200 Sacramento St
San Francisco
California
Ca 94115
Foreign
Director NameShawn K O'Neill
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2003)
RoleChief Financial Officer
Correspondence Address2200 Leavenworth 206
San Francisco
California 94113
Foreign
Director NameGeorg Poell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleChief Financial Officer
Correspondence AddressAm Langholz 10
Haar 85540
Germany
Director NameLupe Adame
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2004)
RoleCompany Director
Correspondence Address427a Summer Avenue
Aptos
Ca 95003
United States
Director NameGreg Oslan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2012)
RoleCompany Director
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
Secretary NameGreg Oslan
NationalityAmerican
StatusResigned
Appointed19 November 2003(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address1400 Vlla Drive
Los Altos
Ca 94024
United States
Director NameJay Alan Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBeechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDelaware Management Company Limited (Corporation)
StatusResigned
Appointed12 October 2004(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 October 2010)
Correspondence Address11 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Narus Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£19,884
Net Worth£520,214
Cash£5,157
Current Liabilities£3,801

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 April 2015Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 25 Victoria Street London SW1H 0EX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 25 Victoria Street London SW1H 0EX on 28 April 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Termination of appointment of Jay Thomas as a director (1 page)
27 September 2013Appointment of Robert Donald Jacobsen as a director (2 pages)
27 September 2013Appointment of Robert Donald Jacobsen as a director (2 pages)
27 September 2013Termination of appointment of Jay Thomas as a director (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages)
18 May 2012Termination of appointment of Greg Oslan as a director (1 page)
18 May 2012Termination of appointment of Greg Oslan as a director (1 page)
16 May 2012Appointment of Jay Alan Thomas as a director (2 pages)
16 May 2012Appointment of Jay Alan Thomas as a director (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Greg Oslan on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Greg Oslan on 13 February 2012 (2 pages)
11 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register inspection address has been changed (1 page)
14 December 2010Appointment of Eversecretary Limited as a secretary (2 pages)
14 December 2010Appointment of Eversecretary Limited as a secretary (2 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
19 October 2010Termination of appointment of Delaware Management Company Limited as a secretary (1 page)
19 October 2010Termination of appointment of Delaware Management Company Limited as a secretary (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 February 2009Return made up to 01/02/09; full list of members (3 pages)
31 October 2008Accounts made up to 31 January 2008 (17 pages)
31 October 2008Accounts made up to 31 January 2008 (17 pages)
19 March 2008Return made up to 01/02/08; full list of members (3 pages)
19 March 2008Return made up to 01/02/08; full list of members (3 pages)
24 February 2008Secretary's change of particulars / delaware management company LIMITED / 20/02/2007 (1 page)
24 February 2008Appointment terminated secretary greg oslan (1 page)
24 February 2008Appointment terminated secretary greg oslan (1 page)
24 February 2008Secretary's change of particulars / delaware management company LIMITED / 20/02/2007 (1 page)
1 February 2008Accounts made up to 31 January 2007 (17 pages)
1 February 2008Accounts made up to 31 January 2007 (17 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
18 August 2006Accounts made up to 31 January 2006 (15 pages)
18 August 2006Accounts made up to 31 January 2006 (15 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
5 December 2005Accounts made up to 31 January 2005 (14 pages)
5 December 2005Accounts made up to 31 January 2005 (14 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
22 February 2005Return made up to 01/02/05; full list of members (2 pages)
22 February 2005Return made up to 01/02/05; full list of members (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
28 September 2004Accounts made up to 31 January 2004 (14 pages)
28 September 2004Accounts made up to 31 January 2004 (14 pages)
13 July 2004Director resigned (2 pages)
13 July 2004Director resigned (2 pages)
30 March 2004Return made up to 01/02/04; full list of members (6 pages)
30 March 2004Return made up to 01/02/04; full list of members (6 pages)
18 March 2004Accounts made up to 31 January 2003 (15 pages)
18 March 2004Accounts made up to 31 January 2003 (15 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Director resigned (2 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
21 January 2004Director resigned (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
27 November 2003Director resigned (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Director resigned (2 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Return made up to 01/02/03; full list of members (6 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Return made up to 01/02/03; full list of members (6 pages)
18 June 2003Registered office changed on 18/06/03 from: parry kirby blackwell and co 87 church street crowthorne berkshire RG45 7AW (1 page)
18 June 2003Registered office changed on 18/06/03 from: parry kirby blackwell and co 87 church street crowthorne berkshire RG45 7AW (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
9 October 2002Accounts made up to 31 January 2001 (13 pages)
9 October 2002Accounts made up to 31 January 2001 (13 pages)
23 September 2002Return made up to 01/02/02; full list of members (5 pages)
23 September 2002Return made up to 01/02/02; full list of members (5 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
23 January 2002Registered office changed on 23/01/02 from: lakeside house 1 furzeground way stockley park uxbridge UB11 1BD (1 page)
23 January 2002Registered office changed on 23/01/02 from: lakeside house 1 furzeground way stockley park uxbridge UB11 1BD (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 07/05/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 11/07/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 11/07/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 07/05/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 07/05/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Dir rep comp in germany 07/05/01
(1 page)
27 July 2001Resolutions
  • RES13 ‐ Overseas representative 11/07/01
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Overseas representative 11/07/01
(3 pages)
16 May 2001Return made up to 01/02/01; full list of members (7 pages)
16 May 2001Return made up to 01/02/01; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: 180 reading road wokingham berkshire RG41 1LH (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 180 reading road wokingham berkshire RG41 1LH (1 page)
25 October 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
25 October 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
1 February 2000Incorporation (18 pages)
1 February 2000Incorporation (18 pages)