Company NameCambridge Public Key Technology Limited
Company StatusDissolved
Company Number03988690
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameOutagent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Rudge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Secretary NameMr Christopher Arkell
StatusClosed
Appointed09 November 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMr Michael Stanley Barham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Alpha Road
Cambridge
Cambridgeshire
CB4 3DG
Secretary NameAlison Claire Barr
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Director NameAndrew John Plater
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2009)
RoleCompany Director
Correspondence Address6 Hertford Street
Cambridge
Cambridgeshire
CB4 3AG
Secretary NameAndrew John Plater
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2009)
RoleAcademic
Correspondence Address6 Hertford Street
Cambridge
Cambridgeshire
CB4 3AG
Director NameDr Mark St John Owen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Springfield Road
Cambridge
Cambridgeshire
CB4 1AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.3k at £0.001Michael Harrison
5.25%
Ordinary
44.1k at £0.001Andrew John Plater
44.13%
Ordinary
3.4k at £0.001Matthew David Reid
3.45%
Ordinary
27.3k at £0.001Richard Alan Parker
27.33%
Ordinary
16k at £0.001Benjamin Rudge
16.00%
Ordinary
1.6k at £0.001Michael Smith
1.56%
Ordinary
1.1k at £0.001Mark Owen
1.13%
Ordinary
1000 at £0.001Harry Melandri
1.00%
Ordinary
140 at £0.001Alice O'keeffe
0.14%
Ordinary
10 at £0.001Sir Henry Peter Francis Swinnerton-dyer
0.01%
Ordinary

Financials

Year2014
Net Worth-£43,209
Cash£8,064
Current Liabilities£51,150

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
9 November 2009Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Andrew Plater as a secretary (1 page)
9 November 2009Termination of appointment of Andrew Plater as a secretary (1 page)
9 November 2009Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page)
9 November 2009Appointment of Mr Christopher Arkell as a secretary (1 page)
9 November 2009Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Andrew Plater as a director (1 page)
9 November 2009Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page)
9 November 2009Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages)
9 November 2009Appointment of Mr Christopher Arkell as a secretary (1 page)
9 November 2009Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Andrew Plater as a director (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
26 May 2008Return made up to 09/05/08; full list of members (6 pages)
26 May 2008Return made up to 09/05/08; full list of members (6 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 May 2007Return made up to 09/05/07; full list of members (4 pages)
14 May 2007Return made up to 09/05/07; full list of members (4 pages)
7 June 2006Return made up to 09/05/06; full list of members (4 pages)
7 June 2006Return made up to 09/05/06; full list of members (4 pages)
1 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
19 May 2005Return made up to 09/05/05; full list of members (4 pages)
19 May 2005Return made up to 09/05/05; full list of members (4 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
8 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
2 June 2004Return made up to 09/05/04; full list of members (10 pages)
2 June 2004Return made up to 09/05/04; full list of members (10 pages)
23 May 2003Return made up to 09/05/03; full list of members (10 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 May 2003Return made up to 09/05/03; full list of members (10 pages)
10 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(8 pages)
10 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(8 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 49 sydney street cambridge CB2 3SH (1 page)
16 November 2001Registered office changed on 16/11/01 from: 49 sydney street cambridge CB2 3SH (1 page)
28 September 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
28 September 2001S-div 21/09/01 (1 page)
28 September 2001S-div 21/09/01 (1 page)
28 September 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
28 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: 39 parkside cambridge cambridgeshire CB1 1PN (1 page)
18 May 2001Registered office changed on 18/05/01 from: 39 parkside cambridge cambridgeshire CB1 1PN (1 page)
6 October 2000Memorandum and Articles of Association (13 pages)
6 October 2000Memorandum and Articles of Association (13 pages)
29 September 2000Company name changed outagent LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed outagent LIMITED\certificate issued on 02/10/00 (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (1 page)
6 July 2000New secretary appointed (1 page)
6 July 2000New secretary appointed (1 page)
6 July 2000New director appointed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
9 May 2000Incorporation (13 pages)
9 May 2000Incorporation (13 pages)