Company NameAuthenti-C8 Ltd
Company StatusDissolved
Company Number05166295
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJustin Piers Russell Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCipher House Stephenson Close
East Portway Industrial Estate
Andover
Hampshire
SP10 3RT
Secretary NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed23 July 2007(3 years after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2012)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Director NameDavid Richard Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleProfessional
Correspondence Address15 Church Street
Withersfield
Haverhill
Suffolk
CB9 7SG
Director NameMr Thomas Paton Craig
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Churchgate Street
Harlow
Essex
CM17 0NJ
Secretary NameOliver Charles Steele-Perkins
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCipher House Stephenson Close
East Portway Industrial Eastate
Andover
Hampshire
SP10 3RT

Location

Registered Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Completion of winding up (1 page)
24 May 2012Completion of winding up (1 page)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
17 July 2009Registered office changed on 17/07/2009 from 10 first floor frith street london W1D 3JF (1 page)
17 July 2009Secretary's change of particulars / clink secretarial LIMITED / 17/07/2009 (1 page)
17 July 2009Secretary's Change of Particulars / clink secretarial LIMITED / 17/07/2009 / HouseName/Number was: first floor, now: 21; Street was: 10 frith street, now: ground floor; Area was: , now: bunhill row; Post Code was: W1D 3JF, now: EC1Y 8LP (1 page)
17 July 2009Registered office changed on 17/07/2009 from 10 first floor frith street london W1D 3JF (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Secretary's change of particulars / clink LIMITED / 30/06/2009 (2 pages)
1 July 2009Secretary's Change of Particulars / clink LIMITED / 30/06/2009 / Date of Birth was: 05-May-1975, now: none; Surname was: clink LIMITED, now: clink secretarial LIMITED; HouseName/Number was: , now: 10; Street was: 1 victor wharf, now: 1ST floor; Area was: clink street, now: frith street; Post Code was: SE1 9DW, now: W1D 3JF; Country was: , now: unit (2 pages)
11 May 2009Registered office changed on 11/05/2009 from cipher house stephenson close east portway andover hampshire SP10 3RT uk (1 page)
11 May 2009Registered office changed on 11/05/2009 from cipher house stephenson close east portway andover hampshire SP10 3RT uk (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 30/06/07; full list of members (3 pages)
17 June 2008Return made up to 30/06/07; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
20 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Return made up to 30/06/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Accounts made up to 30 June 2006 (1 page)
8 September 2005Return made up to 30/06/05; full list of members (6 pages)
8 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
30 June 2004Incorporation (10 pages)
30 June 2004Incorporation (10 pages)