Company NameJoyent Ltd.
Company StatusDissolved
Company Number08970744
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameScott Richard Hammond
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameHenry Edward Wasik
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Embarcadero Center 9th Floor
San Francisco
Ca 94111
United States
Director NameJames Brett Newsome
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address655 Montgomery Street Suite 1600
San Francisco
94111
Secretary NameJames Brett Newsome
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address655 Montgomery Street Suite 1600
San Francisco
94111

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joyent International, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£110,281
Gross Profit£53,352
Net Worth£5,127
Cash£20,880
Current Liabilities£17,618

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
22 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (6 pages)
9 August 2016Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to 15 Canada Square London E14 5GL on 9 August 2016 (2 pages)
4 August 2016Appointment of a voluntary liquidator (2 pages)
4 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-14
(1 page)
4 August 2016Declaration of solvency (6 pages)
23 June 2016Termination of appointment of James Brett Newsome as a director on 15 January 2016 (1 page)
23 June 2016Termination of appointment of James Brett Newsome as a secretary on 15 January 2016 (1 page)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Director's details changed for James Brett Newsome on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Secretary's details changed for James Brett Newsome on 7 April 2015 (1 page)
7 April 2015Director's details changed for James Brett Newsome on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Secretary's details changed for James Brett Newsome on 7 April 2015 (1 page)
14 August 2014Appointment of Scott Richard Hammond as a director (3 pages)
14 August 2014Termination of appointment of Henry Edward Wasik as a director on 25 June 2014 (2 pages)
8 August 2014Appointment of Scott Richard Hammond as a director on 22 July 2014 (3 pages)
8 August 2014Termination of appointment of Henry Edward Wasik as a director on 25 June 2014 (2 pages)
25 July 2014Registered office address changed from C/O Coveney Nicholls the Old Wheel House 31/37 Church Street Reigate West Sussex RH2 0AD United Kingdom to The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 25 July 2014 (1 page)
11 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(44 pages)