Company NameSurgient Limited
Company StatusDissolved
Company Number05868963
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 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

Directors

Director NameDavid Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleVice President Of Surgient Inc
Correspondence Address7310 Flagship Park Drive
Jonestown
Tx 78645
Secretary NameDonald Demoss
NationalityAmerican
StatusClosed
Appointed07 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleController
Correspondence Address11608 Spicewood
Unit 10
Austin
Tx 78750
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameWilliam R Daniel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2008)
RoleInvestor
Correspondence Address4014 Trailview Mesa Drive
Austin
Texas
78746
America
Director NameTim A Lucas
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2010)
RolePresident And Ceo Of Surgient
Correspondence Address1911 Plantation Cv
Round Rock
Tx 78681
United States
Secretary NameMatthew Bair
NationalityBritish
StatusResigned
Appointed04 August 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2008)
RoleCompany Director
Correspondence Address1018 Shelley Avenue
Austin
Texas 78703
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Contact

Websitesurgient.com
Telephone01706 131022
Telephone regionRochdale

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£1,209
Cash£98
Current Liabilities£2,174

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
10 November 2010Termination of appointment of Tim Lucas as a director (2 pages)
10 November 2010Termination of appointment of Tim Lucas as a director (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
22 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
16 December 2008Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
17 November 2008Appointment Terminated Secretary matthew bair (1 page)
17 November 2008Appointment terminated secretary matthew bair (1 page)
17 November 2008Return made up to 06/07/08; full list of members (6 pages)
17 November 2008Return made up to 06/07/08; full list of members (6 pages)
17 November 2008Appointment Terminated Director william daniel (1 page)
17 November 2008Appointment terminated director william daniel (1 page)
11 November 2008Secretary appointed donald demoss (2 pages)
11 November 2008Secretary appointed donald demoss (2 pages)
11 November 2008Director appointed david malcolm (2 pages)
11 November 2008Director appointed david malcolm (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 06/07/07; full list of members (6 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 06/07/07; full list of members (6 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
10 May 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
10 May 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
25 July 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2006Incorporation (39 pages)
6 July 2006Incorporation (39 pages)