Company NameJboss UK Limited
Company StatusDissolved
Company Number05409184
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Robert Cunningham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address302 Schubauer Drive
Cary
Nc 27513
United States
Director NameCharles Edward Peters Jr
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6537 Wakefalls Dr
Wake Forest
North Carolina 27587
United States
Secretary NameMichael Robert Cunningham
NationalityAmerican
StatusClosed
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address302 Schubauer Drive
Cary
Nc 27513
United States
Director NameBrendan Lane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2009)
RoleAccountant
Correspondence Address40 Woodview
Pinecroft
Cork
Ireland
Director NameMr Steven Francis Raby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Rosebery Road
London
N10 2LD
Director NameDonald Cary Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2533 Twilight View
Snellville
Ga 30078
Secretary NameMr Steven Francis Raby
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Rosebery Road
London
N10 2LD
Director NameMichel Goossens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed02 May 2006(1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 May 2006)
RoleVice President Sales
Correspondence AddressRue De L'Hotel 3
Steenkerque
7090
Belgium
Director NameSacha Labourey
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwiss And French
StatusResigned
Appointed02 May 2006(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 02 June 2006)
RoleChief Technology Officer
Correspondence AddressVieux Chatel 15
Ch-2000
Neuchatel
Switzerland
Director NameJohn David Owens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2008)
RoleCompany Director
Correspondence AddressDunedin
Old Blackrock Road
Cork
Irish

Location

Registered AddressThe MacDonald Partnership
Level 25 Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
5 December 2008Registered office changed on 05/12/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
28 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2008Appointment of a voluntary liquidator (2 pages)
28 November 2008Declaration of solvency (3 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 February 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
14 January 2008Return made up to 31/03/07; full list of members (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2006Location of register of members (1 page)
27 June 2006Director resigned (2 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New secretary appointed;new director appointed (4 pages)
27 June 2006New director appointed (3 pages)
27 June 2006Secretary resigned (2 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o david cane chartered accountants, 145 ewell road surbiton surrey KT6 6AW (2 pages)
27 June 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
27 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 145 ewell road surbiton surrey KT6 6AW (1 page)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
26 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Director's particulars changed (1 page)