Swindon
SN3 1RJ
Director Name | Mr David John Miles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 January 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | . Pipers Way Isw-14 Swindon SN3 1RJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Douglas Clinton Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Business Executive |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Piano Texas 75024 United States |
Director Name | Anthony Emmet Ruiseal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | C/O McAfee Ireland Limited Building 2000 Citygate Mahon Cork Ireland |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Timothy James Daly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 2000, City Gate Mahon Cork Republic Of Ireland |
Director Name | Kandis Lanas Tate-Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 227 Bath Road Slough Berkshire SL1 5PP |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Mcafee Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £678,039 |
Net Worth | £78,713 |
Cash | £43,595 |
Current Liabilities | £198,393 |
Latest Accounts | 26 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 26 December 2015 (12 pages) |
27 April 2016 | Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 September 2015 | Total exemption full accounts made up to 27 December 2014 (12 pages) |
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Amended accounts made up to 31 December 2011 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Termination of appointment of Kandis Tate-Thompson as a director (2 pages) |
6 June 2012 | Appointment of Jonathan Park as a director (3 pages) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Appointment of Kandis Lanas Tate-Thompson as a director (3 pages) |
16 February 2012 | Termination of appointment of Douglas Rice as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (15 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Douglas Clinton Rice on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Douglas Clinton Rice on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Nc inc already adjusted 23/06/09 (1 page) |
22 July 2009 | Ad 23/06/09\gbp si 15000@1=15000\gbp ic 1/15001\ (2 pages) |
6 April 2009 | Return made up to 03/03/09; full list of members (6 pages) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
12 June 2008 | Director appointed douglas clinton rice (2 pages) |
10 June 2008 | Appointment terminated director abogado nominees LIMITED (1 page) |
10 June 2008 | Director appointed anthony emmet ruiseal (3 pages) |
10 June 2008 | Appointment terminated director abogado custodians LIMITED (1 page) |
19 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
3 March 2008 | Incorporation (31 pages) |