Company NameAdeptra Employee Trust Limited
Company StatusDissolved
Company Number05759409
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameBobstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Joseph Pung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2012(6 years, 5 months after company formation)
Appointment Duration3 years (closed 08 September 2015)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Director NameMark Russell Scadina
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2012(6 years, 5 months after company formation)
Appointment Duration3 years (closed 08 September 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Secretary NameMark Russell Scadina
StatusClosed
Appointed07 September 2012(6 years, 5 months after company formation)
Appointment Duration3 years (closed 08 September 2015)
RoleCompany Director
Correspondence Address181 Metro Drive Suite 600
San Jose
California
95110
Director NameMr Malcolm Graham Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Station Road
Steeple Morden
Royston
Hertfordshire
SG8 0NW
Director NameSir Colin Grieve Southgate
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Secretary NameSimon Nicholas Smith
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2012)
RoleSecretary
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMartin Alexander McNair
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2009)
RoleVenture Capitalist
Correspondence Address12 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameJohn O'Sullivan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2012)
RoleVenture Capital Director
Country of ResidenceIreland
Correspondence AddressAct Venture Capital 6 Richview Office Park
Clonskeagh
Dublin
14
Ireland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address5th Floor
Cottons Centre Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Fair Isaac (Adeptra) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
12 September 2012Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 12 September 2012 (1 page)
12 September 2012Appointment of Michael Joseph Pung Iii as a director (2 pages)
12 September 2012Appointment of Mark Russell Scadina as a director (2 pages)
11 September 2012Termination of appointment of Simon Smith as a secretary (1 page)
11 September 2012Appointment of Mark Russell Scadina as a secretary (2 pages)
11 September 2012Termination of appointment of Colin Southgate as a director (1 page)
11 September 2012Termination of appointment of John O' Sullivan as a director (1 page)
8 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Simon Nicholas Smith on 28 March 2011 (1 page)
7 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of John O' Sullivan as a director (3 pages)
26 October 2009Termination of appointment of Martin Mcnair as a director (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 April 2008Registered office changed on 30/04/2008 from forbury court 12 forbury road reading berkshire RG1 1SB (1 page)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
11 May 2007Return made up to 28/03/07; full list of members (7 pages)
11 July 2006Director resigned (1 page)
13 June 2006Company name changed bobstar LIMITED\certificate issued on 13/06/06 (3 pages)
18 May 2006New director appointed (4 pages)
18 May 2006Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New secretary appointed (2 pages)
12 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2006Incorporation (11 pages)