Company NameTumbleweed Communications Limited
Company StatusDissolved
Company Number04362199
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameIncubator Limited

Business Activity

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

Directors

Director NameChristophe Fabre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed04 September 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7832 E.Tailspin Lane
Scottsdale
Az85255
United States
Director NameMr Martyn Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPascoli
Upper Verran Road
Camberley
Surrey
GU15 2JL
Secretary NameKaren Richards
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Blossom Close
Langstone
Newport
NP18 2LT
Wales
Director NameDavid James Brunswick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2004)
RoleChief Technical Officer
Correspondence Address13 Delamere Road
Earley
Reading
Berkshire
RG6 1AP
Director NameIan Gordon Emery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridgeway
38 Court Road
Ickenham
Middlesex
UB10 8TF
Secretary NameDavid James Brunswick
NationalityBritish
StatusResigned
Appointed31 July 2002(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address13 Delamere Road
Earley
Reading
Berkshire
RG6 1AP
Secretary NameMrs Julia Anne Foulds
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Harvest Hill Road
Maidenhead
Berkshire
SL6 2QQ
Director NameEric Schlezinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2005)
RoleLawyer
Correspondence Address700 Saginaw Drive
Redwood City
California 94063
United States
Director NameBernard James Cassidy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2008)
RoleAutorney
Correspondence Address208 Crestview Drive
San Carlos
California 94070
United States
Director NameTimothy Conley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2008)
RoleVice President Finance
Correspondence Address125 Verde Court
Los Gatos
California 95032
United States
Director NameIan Gordon Emery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridgeway
38 Court Road
Ickenham
Middlesex
UB10 8TF
Director NameJames MacDonald
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 September 2008)
RoleAttorney
Correspondence Address831 Catamaran Street #3
Foster City
California 04404
United States
Director NameJames Patrick Scullion
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 September 2008)
RoleCEO
Correspondence Address1580 Bruce Court
Monte Sereno
California
95030
Director NameMrs Julia Anne Foulds
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Harvest Hill Road
Maidenhead
Berkshire
SL6 2QQ
Director NameCraig Howard Whitney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2008)
RoleManaging Director
Correspondence Address5 The Pightle
Pitstone
Bedfordshire
LU7 9GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address2nd Floor Teal House 3 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Appointment Terminated Secretary ovalsec LIMITED (1 page)
17 July 2009Appointment terminated secretary ovalsec LIMITED (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Director's Change of Particulars / christophe fabre / 04/09/2008 / HouseName/Number was: 7979 E. princess dr, house #23, now: 7832; Street was: scottsdale, now: E. tailspin lane; Post Town was: az 85255, now: scottsdale; Region was: , now: az 85255; Country was: united states of america, now: united states (1 page)
18 June 2009Director's change of particulars / christophe fabre / 04/09/2008 (1 page)
18 June 2009Return made up to 28/01/09; full list of members (5 pages)
18 June 2009Return made up to 28/01/09; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009No section 519 (1 page)
21 January 2009No section 519 (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2ND floor teal house 2 cowley business park high street cowley uxbridge UB8 2AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2ND floor teal house 2 cowley business park high street cowley uxbridge UB8 2AL (1 page)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
17 October 2008Appointment Terminated Director james scullion (1 page)
17 October 2008Appointment Terminated Director james macdonald (1 page)
17 October 2008Appointment terminated director james scullion (1 page)
17 October 2008Appointment Terminated Director craig whitney (1 page)
17 October 2008Appointment Terminated Director bernard cassidy (1 page)
17 October 2008Appointment Terminated Director timothy conley (1 page)
17 October 2008Appointment terminated director james macdonald (1 page)
17 October 2008Appointment terminated director timothy conley (1 page)
17 October 2008Appointment terminated director craig whitney (1 page)
17 October 2008Registered office changed on 17/10/2008 from hurst grove sandford lane hurst berkshire RG10 0SQ (1 page)
17 October 2008Registered office changed on 17/10/2008 from hurst grove sandford lane hurst berkshire RG10 0SQ (1 page)
17 October 2008Appointment terminated director bernard cassidy (1 page)
29 September 2008Director appointed christophe fabre (2 pages)
29 September 2008Director appointed christophe fabre (2 pages)
14 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 March 2008Return made up to 28/01/08; full list of members (7 pages)
6 March 2008Return made up to 28/01/08; full list of members (7 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
28 February 2008Director's change of particulars / timothy conley / 27/01/2008 (1 page)
28 February 2008Director's change of particulars / james macdonald / 27/01/2008 (1 page)
28 February 2008Director's change of particulars / james scullion / 27/01/2008 (1 page)
28 February 2008Director's change of particulars / bernard cassidy / 27/01/2008 (1 page)
28 February 2008Director's Change of Particulars / james macdonald / 27/01/2008 / HouseName/Number was: , now: 831; Street was: 665 handley trail, now: catamaran street #3; Area was: emerald hills, now: ; Post Town was: san mateo california, now: foster city; Region was: 94062, now: california 04404; Country was: united states, now: usa; Occupation was: asst gener (1 page)
28 February 2008Director's Change of Particulars / james scullion / 27/01/2008 / HouseName/Number was: , now: 15820; Street was: 15820 bruce court, now: bruce court; Area was: monte sereno, now: ; Post Town was: santa clara california, now: monte sereno; Region was: 95030, now: california 95030; Country was: united states, now: unites states of america (1 page)
28 February 2008Director's Change of Particulars / timothy conley / 27/01/2008 / HouseName/Number was: , now: 125; Street was: 700 saginaw drive, now: verde court; Post Town was: redwood city, now: los gatos; Region was: california 94063, now: california 95032; Country was: usa, now: united states of america (1 page)
28 February 2008Director's Change of Particulars / bernard cassidy / 27/01/2008 / HouseName/Number was: , now: 208; Street was: 700 saginaw drive, now: crestview drive; Post Town was: redwood city, now: san carlos; Region was: california 94063, now: california 94070; Country was: united states, now: united states of america (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Full accounts made up to 31 December 2006 (14 pages)
21 April 2007Full accounts made up to 31 December 2006 (14 pages)
21 February 2007Return made up to 28/01/07; full list of members (3 pages)
21 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
8 March 2006Company name changed incubator LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed incubator LIMITED\certificate issued on 08/03/06 (2 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
19 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
9 February 2005Return made up to 28/01/05; full list of members (4 pages)
9 February 2005Return made up to 28/01/05; full list of members (4 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
24 March 2004Ad 15/03/04--------- £ si [email protected] £ ic 2/2 (2 pages)
24 March 2004Ad 15/03/04--------- £ si [email protected] £ ic 2/2 (2 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
12 February 2003Registered office changed on 12/02/03 from: pascoli, upper verran road camberley surrey GU15 2JL (1 page)
12 February 2003Registered office changed on 12/02/03 from: pascoli, upper verran road camberley surrey GU15 2JL (1 page)
10 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
22 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
28 January 2002Incorporation (17 pages)
28 January 2002Incorporation (17 pages)