Company NameCloudmark Europe Limited
Company StatusDissolved
Company Number05670077
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 2 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael Tsung-Shun Yang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2022(16 years, 5 months after company formation)
Appointment Duration1 year (closed 11 July 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address925 W. Maude Avenue
Sunnyvale
Ca 94085
United States
Director NameMrs Marlise Lorraine Ricci
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2022(16 years, 5 months after company formation)
Appointment Duration1 year (closed 11 July 2023)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence Address925 W. Maude Ave
Sunnyvale
Ca 94085
United States
Director NameGary Iwatani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCoo Cloudmark
Correspondence Address43606 Skye Road
Fremont
Ca 94539
United States
Director NameHugh David McCartney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCeo Cloudmark
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca 94107
United States
Director NameBarbara Ann Fiske Nyland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleAttorney
Correspondence Address486 Summit Drive
Emerald Hills
94062 Ca
United States
Director NameJilbert Washten
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2014)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca 94107
United States
Director NameDeborah Callon Eudaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCloudmark King Street
2nd Floor
San Francisco Ca
94107
United States
Director NameLeon Rishniw
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleSvp, Engineering
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca 94107
United States
Director NameGeorge Riedel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleChief Excutive Officer
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca 94107
United States
Director NameMarina Hardof
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca 94107
Director NameMr Paul Graham Buttle
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(11 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 June 2017)
RoleSvp Worldwide Sales And Services
Country of ResidenceUnited Kingdom
Correspondence Address128 King Street, 2nd Floor
San Francisco
California
94107
Director NameMr Jason Mark Donahue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address128 King Street
2nd Floor
San Francisco
Ca
94107
Director NameMr Paul Reeves Auvil Iii
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address892 Ross Drive
Sunnyvale
California
Ca 94089
Director NameMr Gary Leigh Steele
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address892 Ross Drive
Sunnyvale
California
Ca 94089
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitecloudmark.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Cloudmark Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£5,211,128
Net Worth£1,319,102
Cash£39,684
Current Liabilities£429,774

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
17 February 2023Application to strike the company off the register (1 page)
6 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2022Memorandum and Articles of Association (37 pages)
30 June 2022Appointment of Mr Michael Tsung-Shun Yang as a director on 16 June 2022 (2 pages)
30 June 2022Termination of appointment of Paul Reeves Auvil Iii as a director on 16 June 2022 (1 page)
30 June 2022Appointment of Mrs Marlise Lorraine Ricci as a director on 16 June 2022 (2 pages)
29 March 2022Termination of appointment of Gary Leigh Steele as a director on 18 March 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
27 April 2021Accounts for a small company made up to 31 December 2019 (10 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1- 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1- 3 Charter Square Sheffield S1 4HS (1 page)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (14 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Accounts for a small company made up to 31 December 2016 (13 pages)
10 January 2018Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
10 January 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
21 December 2017Appointment of Mr Paul Auvil Iii as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Jason Mark Donahue as a director on 21 November 2017 (1 page)
21 December 2017Termination of appointment of Marina Hardof as a director on 21 November 2017 (1 page)
20 December 2017Appointment of Mr Gary Steele as a director on 19 December 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Termination of appointment of Paul Graham Buttle as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Paul Graham Buttle as a director on 9 June 2017 (1 page)
12 June 2017Appointment of Mr Jason Mark Donahue as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Jason Mark Donahue as a director on 9 June 2017 (2 pages)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Appointment of Paul Graham Buttle as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Paul Graham Buttle as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of George Riedel as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of George Riedel as a director on 31 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
17 December 2015Full accounts made up to 31 December 2014 (13 pages)
17 December 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2015Appointment of Marina Hardof as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Marina Hardof as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Marina Hardof as a director on 7 October 2015 (2 pages)
15 October 2015Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page)
15 October 2015Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page)
15 October 2015Termination of appointment of Leon Rishniw as a director on 7 October 2015 (1 page)
26 March 2015Auditor's resignation (1 page)
26 March 2015Auditor's resignation (1 page)
18 March 2015Auditor's resignation (1 page)
18 March 2015Auditor's resignation (1 page)
24 February 2015Appointment of George Riedel as a director on 15 January 2015 (3 pages)
24 February 2015Appointment of George Riedel as a director on 15 January 2015 (3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Termination of appointment of Hugh David Mccartney as a director on 15 December 2014 (1 page)
5 February 2015Termination of appointment of Hugh David Mccartney as a director on 15 December 2014 (1 page)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Appointment of Leon Rishniw as a director (3 pages)
22 April 2014Appointment of Leon Rishniw as a director (3 pages)
9 April 2014Termination of appointment of Jilbert Washten as a director (2 pages)
9 April 2014Termination of appointment of Jilbert Washten as a director (2 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages)
25 June 2012Director's details changed for Jilbert Washten on 7 June 2012 (3 pages)
25 June 2012Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages)
25 June 2012Director's details changed for Jilbert Washten on 7 June 2012 (3 pages)
25 June 2012Director's details changed for Hugh David Mccartney on 7 June 2012 (3 pages)
25 June 2012Director's details changed for Jilbert Washten on 7 June 2012 (3 pages)
4 April 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 (2 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 March 2012Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages)
23 March 2012Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages)
23 March 2012Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 (2 pages)
23 March 2012Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages)
23 March 2012Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Hugh David Mccartney on 1 October 2009 (2 pages)
20 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
20 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
25 October 2011Termination of appointment of Deborah Eudaley as a director (1 page)
25 October 2011Termination of appointment of Deborah Eudaley as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Section 519 (1 page)
3 June 2011Section 519 (1 page)
28 April 2011Appointment of Deborah Callon Eudaley as a director (3 pages)
28 April 2011Appointment of Deborah Callon Eudaley as a director (3 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 February 2010Appointment of Jilbert Washten as a director (3 pages)
4 February 2010Appointment of Jilbert Washten as a director (3 pages)
27 January 2010Termination of appointment of Barbara Fiske Nyland as a director (1 page)
27 January 2010Termination of appointment of Barbara Fiske Nyland as a director (1 page)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Full accounts made up to 31 December 2006 (12 pages)
30 July 2008Full accounts made up to 31 December 2006 (12 pages)
5 June 2008Director appointed barbara ann fiske nyland (2 pages)
5 June 2008Director appointed barbara ann fiske nyland (2 pages)
2 April 2008Appointment terminated director gary iwatani (1 page)
2 April 2008Appointment terminated director gary iwatani (1 page)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Incorporation (39 pages)
10 January 2006Incorporation (39 pages)