London
SW6 2NH
Director Name | Douglas Sabella |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 October 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jon Temple |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 267 Greenoaks Drive Atherton California 94027 |
Director Name | Owen James Nisbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.nlyte.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88777200 |
Telephone region | London |
Registered Address | Riverside House 26 Osiers Road London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Nlyte Software Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
14 June 2012 | Appointment of Douglas Sabella as a director on 13 June 2012 (2 pages) |
14 June 2012 | Appointment of Douglas Sabella as a director (2 pages) |
14 June 2012 | Termination of appointment of Owen Nisbett as a director (1 page) |
14 June 2012 | Termination of appointment of Owen James Nisbett as a director on 14 June 2012 (1 page) |
23 February 2012 | Termination of appointment of Jon Temple as a director on 13 January 2012 (1 page) |
23 February 2012 | Appointment of Owen James Nisbett as a director (2 pages) |
23 February 2012 | Termination of appointment of Jonathan Temple as a director (1 page) |
23 February 2012 | Appointment of Owen James Nisbett as a director on 13 January 2012 (2 pages) |
11 October 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Jonathan Temple as a director (2 pages) |
11 October 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 October 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 October 2011 | Appointment of Owen James Nisbett as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 October 2011 | Appointment of Owen James Nisbett as a secretary on 29 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of Richard Michael Bursby as a director on 29 September 2011 (1 page) |
11 October 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
11 October 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
11 October 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Huntsmoor Limited as a director on 29 September 2011 (1 page) |
11 October 2011 | Appointment of Jonathan Temple as a director on 29 September 2011 (2 pages) |
11 October 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
29 September 2011 | Incorporation (53 pages) |
29 September 2011 | Incorporation (53 pages) |