Sunnyvale
California
94085
Director Name | Mr John Ernest Huey Iii |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 November 2019) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 935 Stewart Drive Sunnyvale California 94085 |
Director Name | Vice President James Anthony Kirkland |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 November 2019) |
Role | Vp, General Counsel And Assistant Secretary |
Country of Residence | United States |
Correspondence Address | 935 Stewart Drive Sunnyvale California 94085 |
Director Name | Mr Mads Naestholt Jensen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Soho Square 4th Floor London W1D 4NS |
Secretary Name | Mrs Sarah Frances Williamson Atkins |
---|---|
Status | Resigned |
Appointed | 01 July 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Secretary Name | Mr Stephen Grist |
---|---|
Status | Resigned |
Appointed | 11 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 22 Soho Square 4th Floor London W1D 4NS |
Director Name | Mr Stephen John Grist |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Soho Square 4th Floor London W1D 4NS |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Website | sefaira.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 775851440 |
Telephone region | Mobile |
Registered Address | Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Sefaira LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,220,476 |
Cash | £1,039,530 |
Current Liabilities | £3,568,397 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 November 2014 | Delivered on: 27 November 2014 Satisfied on: 11 February 2016 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L. Classification: A registered charge Fully Satisfied |
---|---|
27 September 2013 | Delivered on: 3 October 2013 Satisfied on: 11 February 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
9 April 2019 | Statement of capital on 9 April 2019
|
9 April 2019 | Resolutions
|
1 April 2019 | Statement by Directors (1 page) |
1 April 2019 | Solvency Statement dated 15/03/19 (1 page) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 31 March 2017 (2 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 31 March 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Statement of company's objects (2 pages) |
25 April 2017 | Statement of company's objects (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ on 26 July 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
11 February 2016 | Satisfaction of charge 070019970002 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070019970001 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070019970001 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070019970002 in full (4 pages) |
8 February 2016 | Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Termination of appointment of Stephen John Grist as a director on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Stephen Grist as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephen Grist as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephen John Grist as a director on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
27 November 2014 | Registration of charge 070019970002, created on 24 November 2014 (29 pages) |
27 November 2014 | Registration of charge 070019970002, created on 24 November 2014 (29 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG England on 15 January 2014 (1 page) |
3 October 2013 | Registration of charge 070019970001 (30 pages) |
3 October 2013 | Registration of charge 070019970001 (30 pages) |
3 October 2013 | Memorandum and Articles of Association (6 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Memorandum and Articles of Association (6 pages) |
3 October 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Appointment of Mr Stephen John Grist as a director (2 pages) |
25 September 2013 | Appointment of Mr Stephen John Grist as a director (2 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages) |
18 June 2012 | Termination of appointment of Sarah Williamson Atkins as a secretary (1 page) |
18 June 2012 | Termination of appointment of Sarah Williamson Atkins as a secretary (1 page) |
18 June 2012 | Appointment of Mr Stephen Grist as a secretary (1 page) |
18 June 2012 | Appointment of Mr Stephen Grist as a secretary (1 page) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
23 September 2011 | Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 January 2011 | Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page) |
28 October 2010 | Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages) |
16 September 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page) |
16 September 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
16 August 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 August 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page) |
26 August 2009 | Incorporation (13 pages) |
26 August 2009 | Incorporation (13 pages) |