Company NameAdeptra Europe Limited
Company StatusDissolved
Company Number04125732
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)
Previous NamesAdeptra Limited and Realcall Limited

Business Activity

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

Directors

Director NameRichard Shawn Deal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 June 2014)
RoleHuman Resources Executive
Country of ResidenceUnited States
Correspondence AddressFico Rosedale Corporate Plaza
2665 Long Lake Road, Building C
Roseville
Minnesota
55113
Director NameMichael Joseph Pung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 June 2014)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Director NameDean George Sanderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 June 2014)
RoleFinance Senior Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Isaac House International Square, Starley Way
Birmingham
B37 7GN
Director NameMark Russell Scadina
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 June 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Secretary NameMark Russell Scadina
StatusClosed
Appointed07 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Director NameRoderick Clavil Hakewill Campbell-Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleAccountant
Correspondence AddressVigilant House
120 Wilton Road
London
SW1V 1JZ
Director NameStephen Voller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleManager
Correspondence AddressVigilant House
120 Wilton Road
London
SW1V 1JZ
Secretary NameRoderick Clavil Hakewill Campbell-Ross
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleAccountant
Correspondence AddressVigilant House
120 Wilton Road
London
SW1V 1JZ
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed02 January 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMr Philip John Wilson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 11 Bourne Grove
Farnham
Surrey
GU10 3QT
Secretary NameMr Simon Nicholas Smith
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Priest Avenue
Wokingham
Berkshire
RG40 2LX
Director NameMr Simon Nicholas Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Priest Avenue
Wokingham
Berkshire
RG40 2LX
Director NameMr Antony Nicholas McGivern
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2012(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB

Location

Registered Address5th Floor
Cottons Centre Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

10 at £1Fair Isaac (Adeptra) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,545
Gross Profit£50,893
Net Worth£761
Cash£9,562
Current Liabilities£8,801

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(7 pages)
30 October 2013Auditor's resignation (1 page)
10 September 2013Full accounts made up to 30 September 2012 (14 pages)
12 April 2013Director's details changed for Richard Shawn Deal on 4 January 2013 (2 pages)
12 April 2013Director's details changed for Richard Shawn Deal on 4 January 2013 (2 pages)
12 April 2013Director's details changed for Richard Shawn Deal on 4 January 2013 (2 pages)
12 April 2013Director's details changed for Richard Shawn Deal on 4 January 2013 (2 pages)
25 March 2013Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Appointment of Dean George Sanderson as a director (2 pages)
11 September 2012Appointment of Michael Joseph Pung Iii as a director (2 pages)
11 September 2012Appointment of Mark Russell Scadina as a director (2 pages)
11 September 2012Registered office address changed from Adeptra Limited 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 11 September 2012 (1 page)
11 September 2012Appointment of Richard Shawn Deal as a director (2 pages)
10 September 2012Appointment of Mark Russell Scadina as a secretary (2 pages)
10 September 2012Termination of appointment of Simon Smith as a director (1 page)
10 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
10 September 2012Termination of appointment of Simon Smith as a secretary (1 page)
10 September 2012Termination of appointment of Antony Mcgivern as a director (1 page)
31 July 2012Appointment of Mr Antony Nicholas Mcgivern as a director (2 pages)
16 January 2012Director's details changed for Mr Simon Nicholas Smith on 9 January 2012 (2 pages)
16 January 2012Secretary's details changed for Mr Simon Nicholas Smith on 9 January 2012 (2 pages)
16 January 2012Secretary's details changed for Mr Simon Nicholas Smith on 9 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Simon Nicholas Smith on 9 January 2012 (2 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Simon Nicholas Smith on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Simon Nicholas Smith on 22 December 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 July 2010Company name changed realcall LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
19 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
9 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 27 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o adeptra LIMITED forbury court 12 forbury road reading berkshire RG1 1SB (1 page)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 February 2007Registered office changed on 02/02/07 from: forbury court 12 forbury road reading RG1 1SB (1 page)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
9 January 2006Return made up to 14/12/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004Secretary resigned (1 page)
19 January 2004Return made up to 14/12/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
29 December 2000Company name changed adeptra LIMITED\certificate issued on 29/12/00 (2 pages)
14 December 2000Incorporation (19 pages)