Company NameAquantive Holdings (UK) Limited
Company StatusDissolved
Company Number04633895
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameGoon.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith Ranger Dollier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2010)
RoleAttorney
Correspondence Address5580 179th Avenue Se
Bellevue
Washington 98006
United States
Director NameBanjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2010)
RoleAttorney
Correspondence Address9333 Se 47th Street
Mercer Island
Washington 98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed29 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2010)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
1 Ladbroke Crescent
London
W11 1PS
Director NameLinda Ann Schoemaker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2008)
RoleAttorney
Correspondence Address173 McGraw Place
Seattle
Wa 98109
United States
Director NameClyde Michael Vernon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address315 5th Avenue S Apartment 500
Seattle
Washington 98104
United States
Secretary NameEmma Loisel
NationalityNew Zealander
StatusResigned
Appointed10 January 2005(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 2005)
RoleC.O.O
Correspondence Address10 Walpole Mews
London
NW8 6EZ
Secretary NameMr Stuart James Rogers
NationalityEnglish
StatusResigned
Appointed16 August 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill View
Spencers Wood
Reading
Berkshire
RG7 1QB
Director NameRichard Dunmall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address23 Sussex Road
Harrow
Middlesex
HA1 4LT
Director NameWayne Wisehart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2008)
RoleCfo Aquantive Inc
Correspondence Address650 Bellevue Way, N.E. -
Apartment 3401
Bellevue
Washington 98004
United States
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£527,317
Current Liabilities£238,493

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
28 April 2009Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 April 2009Full accounts made up to 30 June 2008 (12 pages)
21 April 2009Full accounts made up to 30 June 2008 (12 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
18 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
18 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 Alignment with Parent or Subsidiary (1 page)
8 April 2008Return made up to 10/01/08; full list of members (6 pages)
8 April 2008Return made up to 10/01/08; full list of members (6 pages)
2 April 2008Appointment terminated director wayne wisehart (1 page)
2 April 2008Appointment terminated director linda schoemaker (1 page)
2 April 2008Appointment terminated secretary stuart rogers (1 page)
2 April 2008Secretary appointed rb secretariat LIMITED (2 pages)
2 April 2008Registered office changed on 02/04/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 April 2008Director appointed keith ranger dollier (7 pages)
2 April 2008Secretary appointed rb secretariat LIMITED (2 pages)
2 April 2008Director appointed keith ranger dollier (7 pages)
2 April 2008Appointment Terminated Director linda schoemaker (1 page)
2 April 2008Registered office changed on 02/04/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 April 2008Director appointed banjamin owen orndorff (7 pages)
2 April 2008Appointment Terminated Director richard dunmall (1 page)
2 April 2008Appointment Terminated Director wayne wisehart (1 page)
2 April 2008Director appointed banjamin owen orndorff (7 pages)
2 April 2008Appointment Terminated Secretary stuart rogers (1 page)
2 April 2008Appointment terminated director richard dunmall (1 page)
3 January 2008Full accounts made up to 31 December 2006 (12 pages)
3 January 2008Full accounts made up to 31 December 2006 (12 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
16 May 2007Company name changed goon.com LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed goon.com LIMITED\certificate issued on 16/05/07 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
10 January 2007Return made up to 10/01/07; full list of members (5 pages)
10 January 2007Return made up to 10/01/07; full list of members (5 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Registered office changed on 08/05/06 from: 12 margaret street london W1W 8JF (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 12 margaret street london W1W 8JF (1 page)
8 May 2006New secretary appointed (2 pages)
29 March 2006Full accounts made up to 31 December 2004 (11 pages)
29 March 2006Full accounts made up to 31 December 2004 (11 pages)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Return made up to 10/01/06; full list of members (8 pages)
13 January 2006Return made up to 10/01/06; full list of members (8 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 10/01/05; full list of members (8 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Full accounts made up to 30 November 2003 (10 pages)
24 March 2005Full accounts made up to 30 November 2003 (10 pages)
24 March 2005New secretary appointed (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
3 August 2004Ad 19/07/04--------- £ si [email protected]=20 £ ic 1176/1196 (2 pages)
3 August 2004Ad 19/07/04--------- £ si [email protected]=20 £ ic 1176/1196 (2 pages)
16 July 2004Ad 10/06/04--------- £ si [email protected]=65 £ ic 1111/1176 (2 pages)
16 July 2004Ad 10/06/04--------- £ si [email protected]=65 £ ic 1111/1176 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2004Nc inc already adjusted 18/05/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Nc inc already adjusted 18/05/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
16 June 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
16 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2004Return made up to 10/01/04; full list of members (5 pages)
19 April 2004Return made up to 10/01/04; full list of members (5 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2003Ad 30/04/03--------- £ si [email protected]=999 £ ic 112/1111 (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2003Nc inc already adjusted 30/04/03 (1 page)
11 July 2003Statement of affairs (6 pages)
11 July 2003Ad 30/04/03--------- £ si [email protected]=111 £ ic 1/112 (2 pages)
11 July 2003Ad 30/04/03--------- £ si [email protected]=999 £ ic 112/1111 (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2003Ad 30/04/03--------- £ si [email protected]=111 £ ic 1/112 (2 pages)
11 July 2003Nc inc already adjusted 02/06/03 (1 page)
11 July 2003Statement of affairs (6 pages)
11 July 2003Nc inc already adjusted 02/06/03 (1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2003Nc inc already adjusted 01/01/03 (1 page)
11 July 2003Nc inc already adjusted 01/01/03 (1 page)
11 July 2003Nc inc already adjusted 30/04/03 (1 page)
14 May 2003S-div 30/04/03 (1 page)
14 May 2003S-div 30/04/03 (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
24 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
10 January 2003Incorporation (12 pages)
10 January 2003Incorporation (12 pages)