Company NameSorrent Europe Limited
Company StatusDissolved
Company Number05022137
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NamePaul Littleton Zuzelo
NationalityAmerican
StatusClosed
Appointed08 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2011)
RoleCompany Director
Correspondence Address24 Trillium Lane
San Carlos
California Ca 94070
United States
Director NameMr David Edward Bloom
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maybury Mews
Stanhope Road Highgate
London
N6 5YT
Director NameGLU Mobile Inc. (Corporation)
StatusClosed
Appointed01 December 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 January 2011)
Correspondence Address1810 Gateway Drive
Suite 200
San Mateo
California Ca94404
United States
Director NameLloyd Gregory Ballard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(same day as company formation)
RolePresident Ceo
Correspondence Address524 Vannier Drive
Belmont
California Ca 94002
United States
Director NameRay Schaaf
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(same day as company formation)
RolePresident Of Publishin
Correspondence Address2 Jennings Lane
Atherton
California Ca 94027
United States
Secretary NamePaul Littleton Zuzelo
NationalityAmerican
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Trillium Lane
San Carlos
California Ca 94070
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2005)
Correspondence AddressC/O Nair & Co
Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
13 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
13 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
10 January 2008Declaration of solvency (4 pages)
10 January 2008Declaration of solvency (4 pages)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
13 November 2007Full accounts made up to 31 December 2005 (16 pages)
13 November 2007Full accounts made up to 31 December 2005 (16 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
6 June 2007Return made up to 21/01/07; full list of members (2 pages)
6 June 2007Return made up to 21/01/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
3 July 2006Full accounts made up to 31 December 2004 (15 pages)
3 July 2006Full accounts made up to 31 December 2004 (15 pages)
22 February 2006Return made up to 21/01/06; full list of members (2 pages)
22 February 2006Return made up to 21/01/06; full list of members (2 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
15 March 2005Return made up to 21/01/05; full list of members (5 pages)
15 March 2005Return made up to 21/01/05; full list of members (5 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 20-22 bedford row london WC1R 4JS (1 page)
5 January 2005Registered office changed on 05/01/05 from: 20-22 bedford row london WC1R 4JS (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 April 2004New secretary appointed (3 pages)
14 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New secretary appointed (3 pages)
14 April 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
21 January 2004Incorporation (14 pages)
21 January 2004Incorporation (14 pages)