Company NameMcAfee UK Limited
Company StatusDissolved
Company Number06521416
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleEmea Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Director NameMr David John Miles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed03 March 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDouglas Clinton Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleBusiness Executive
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Piano
Texas 75024
United States
Director NameAnthony Emmet Ruiseal
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleAccountant
Correspondence AddressC/O McAfee Ireland Limited Building 2000
Citygate
Mahon
Cork
Ireland
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Timothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000, City Gate
Mahon
Cork
Republic Of Ireland
Director NameKandis Lanas Tate-Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address227 Bath Road
Slough
Berkshire
SL1 5PP
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Mcafee Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£678,039
Net Worth£78,713
Cash£43,595
Current Liabilities£198,393

Accounts

Latest Accounts26 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 23/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(3 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page)
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page)
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 26 December 2015 (12 pages)
27 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 15,001
(16 pages)
22 September 2015Total exemption full accounts made up to 27 December 2014 (12 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 15,001
(14 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 15,001
(14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,001
(14 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,001
(14 pages)
8 October 2013Amended accounts made up to 31 December 2011 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director (2 pages)
6 June 2012Appointment of Jonathan Park as a director (3 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
16 February 2012Appointment of Kandis Lanas Tate-Thompson as a director (3 pages)
16 February 2012Termination of appointment of Douglas Rice as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (15 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (15 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Douglas Clinton Rice on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Douglas Clinton Rice on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2009Nc inc already adjusted 23/06/09 (1 page)
22 July 2009Ad 23/06/09\gbp si 15000@1=15000\gbp ic 1/15001\ (2 pages)
6 April 2009Return made up to 03/03/09; full list of members (6 pages)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
12 June 2008Director appointed douglas clinton rice (2 pages)
10 June 2008Appointment terminated director abogado nominees LIMITED (1 page)
10 June 2008Director appointed anthony emmet ruiseal (3 pages)
10 June 2008Appointment terminated director abogado custodians LIMITED (1 page)
19 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
3 March 2008Incorporation (31 pages)