Company NameBackweb Technologies Europe Limited
Company StatusDissolved
Company Number04283560
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameInitialrealm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Paul Holmes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years (closed 02 August 2005)
RoleFinance Executive
Correspondence Address1983 Ranier Circle
Petaluma
California 94954
United States
Director NameWilliam B Heye
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2004(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 02 August 2005)
RoleCEO
Correspondence Address2077 Gateway Palce
San Jose Santa Clara
California 95110
Irish
Secretary NameKen Holmes
NationalityAmerican
StatusClosed
Appointed25 December 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 02 August 2005)
RoleAccountant
Correspondence Address2077 Gateway Place
San Jose Santa Clara
California 95110
Irish
Director NameGwen Beth Gluckman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 July 2002)
RoleBusiness Executive
Correspondence Address20459 Tricia Way
Saratoga
Ca 95070
United States
Director NameChristopher Charles Marshall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
RoleFinancial Executive
Correspondence Address3480 Granda Avenue 164
Sanita Clara
Ca 95051-3419
Irish
Secretary NameKimberlees Bogen
NationalityAmerican
StatusResigned
Appointed08 January 2002(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2004)
RoleLawyer
Correspondence Address440 Davis Court
Apt 709
San Francisco
Ca 94111
Foreign
Secretary NameAyelet Tzur
NationalityBritish
StatusResigned
Appointed08 January 2002(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 December 2004)
RoleCompany Director
Correspondence Address10 Nathan Alterman St
Tel Aviv
Israel
Director NameMr Michael Allen Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address230 S. Peter Drive
Campbell
California 95008
Ca 95008
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 January 2002(4 months after company formation)
Appointment Duration1 day (resigned 08 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(4 months after company formation)
Appointment Duration1 day (resigned 08 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(4 months after company formation)
Appointment Duration1 day (resigned 08 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(4 months after company formation)
Appointment Duration1 day (resigned 08 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressC/O Moore Stephens
St Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 100 new bridge street london EC4V 6JA (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
6 October 2003Return made up to 07/09/03; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
31 December 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2002Registered office changed on 11/06/02 from: regus house windmill hill business park whitehall way swindon SN5 6QR (1 page)
11 February 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 100 new bridge street london EC4V 6JA (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed;new director appointed (25 pages)
10 January 2002Memorandum and Articles of Association (8 pages)
10 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 January 2002New director appointed (25 pages)
10 January 2002Registered office changed on 10/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
10 January 2002Director resigned (1 page)