Company NameSymantec Financing Limited
Company StatusDissolved
Company Number04215513
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date23 October 2009 (14 years, 6 months ago)
Previous NameRedfiction Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKeith Storey Gallon
NationalityBritish
StatusClosed
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 23 October 2009)
RoleCompany Director
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameMrs Kristen Joy Laubscher
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2884 Rustic Drive
San Jose
California 95124
Foreign
Director NameMr Austin Eugene McCabe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 The Old Golf Links
Coast Road
Malahide
Co Dublin
Irish
Director NameMr David Andrew O'Sullivan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address85 Sonesta
Malahide
Dublin
Ireland
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameArthur Francis Courville
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
RoleLegal Director
Correspondence Address7151 Wooded Lake Drive
San Jose
California 95120
Foreign
Director NameGregory E Myers
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address1595 Fraser Drive
Sunnyvale
California Ca 94087
United States
Director NamePeter John Ward
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleFinance Director
Correspondence Address6 Spruce Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QF
Director NamePadraic John O'Neill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2007)
RoleDirector Of Accounting Emea
Correspondence Address5 College Grove
Clane
Co Kildare
Irish
Director NameStephen Cazimer Markowski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2007)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address191 Vista Del Monte
Los Gatos
California 95030

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2009Liquidators statement of receipts and payments to 15 July 2009 (9 pages)
23 July 2009Return of final meeting in a members' voluntary winding up (6 pages)
14 January 2009Full accounts made up to 28 March 2008 (18 pages)
7 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Declaration of solvency (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 350 brook drive green park reading berkshire RG2 6UH (1 page)
7 October 2008Appointment terminated director arthur courville (1 page)
30 September 2008Return made up to 11/05/08; full list of members (8 pages)
16 January 2008Full accounts made up to 30 March 2007 (17 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
21 June 2007Return made up to 11/05/07; full list of members (7 pages)
14 June 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: hines meadow saint clouds way maidenhead berkshire SL6 8XB (1 page)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
16 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 March 2006Director resigned (1 page)
22 February 2006Full accounts made up to 1 April 2005 (15 pages)
17 May 2005Return made up to 11/05/05; full list of members (7 pages)
7 February 2005Full accounts made up to 2 April 2004 (15 pages)
29 September 2004Full accounts made up to 28 March 2003 (16 pages)
1 September 2004Director's particulars changed (1 page)
30 July 2004Ad 06/07/04--------- £ si 8000000@1=8000000 £ ic 18670901/26670901 (2 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Nc inc already adjusted 06/07/04 (1 page)
23 July 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Delivery ext'd 3 mth 28/03/03 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
13 August 2003Full accounts made up to 29 March 2002 (13 pages)
14 July 2003Return made up to 11/05/03; full list of members (7 pages)
26 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 September 2002Director's particulars changed (1 page)
23 May 2002Registered office changed on 23/05/02 from: hines meadow saint cloud way maidenhead berkshire SL6 8XB (1 page)
23 May 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Registered office changed on 16/05/02 from: 15 bloomsbury square london WC1A 2LS (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Ad 27/12/01--------- £ si 18304000@1=18304000 £ ic 366901/18670901 (2 pages)
14 January 2002£ nc 367000/20000000 27/12/01 (1 page)
19 December 2001£ nc 100/367000 27/11/01 (1 page)
19 December 2001Ad 27/11/01--------- £ si 366900@1=366900 £ ic 1/366901 (2 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (7 pages)
8 October 2001Memorandum and Articles of Association (12 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Company name changed redfiction LIMITED\certificate issued on 21/06/01 (2 pages)
11 May 2001Incorporation (16 pages)