NORTONLIFELOCK STDL LIMITED
Overview
Company Name | NORTONLIFELOCK STDL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02301272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTONLIFELOCK STDL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is NORTONLIFELOCK STDL LIMITED located?
Registered Office Address | 100 New Bridge Street EC4V 6JA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTONLIFELOCK STDL LIMITED?
Company Name | From | Until |
---|---|---|
SYMANTEC STDL LIMITED | Apr 03, 2006 | Apr 03, 2006 |
SYMANTEC (UK) LIMITED | Nov 07, 1988 | Nov 07, 1988 |
FINESKY LIMITED | Sep 30, 1988 | Sep 30, 1988 |
What are the latest accounts for NORTONLIFELOCK STDL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 02, 2021 |
What are the latest filings for NORTONLIFELOCK STDL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Miscellaneous This resolution was removed from the public register on 09/01/2023 as it was extra statutory information | 1 pages | MISC | ||||||||||||||
Statement of capital on Dec 16, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 02, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 03, 2020 | 28 pages | AA | ||||||||||||||
Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on Oct 01, 2020 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mrs Kara Shantell Jordan as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bryan Seuk Ko as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Norman Osumi as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Eunice Jeeyoon Kim as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Anthony Blach as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Symantec Security (Uk) Limited as a person with significant control on Jan 20, 2020 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Donald Anthony Blach on Jan 20, 2020 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on Jan 20, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of NORTONLIFELOCK STDL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Kara Shantell | Director | New Bridge Street EC4V 6JA London 100 England | United States | British | Hr Manager | 269820410001 | ||||
KO, Bryan Seuk | Director | New Bridge Street EC4V 6JA London 100 England | United States | American | Attorney | 269820000001 | ||||
COURVILLE, Arthur Francis | Secretary | 7151 Wooded Lake Drive FOREIGN San Jose California 95120 Usa | American | 122903490001 | ||||||
GALLON, Keith Storey | Secretary | Fetter Lane EC4A 1JP London 15 | British | 69120510003 | ||||||
MURPHY, Robert Allwood Lindsay | Secretary | 38 Lancaster Road Portobello W11 1QR London | British | 13940920001 | ||||||
WITTE, Derek | Secretary | 108 University Avenue 94022 Los Altos California Usa | American | Attorney At Law | 46394650001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
BAIN 111, Howard Allen | Director | 234 Vista Del Monte Los Gatos 95032 California Usa | American | Business Executive | 66531330001 | |||||
BALCHIN, Andrew Mark | Director | 4 Beaufort Gardens SL5 8PG Ascot Berkshire | British | Chartered Accountant | 70750240001 | |||||
BLACH, Donald Anthony | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United States | American | Business Executive | 203027530001 | ||||
BROWN, Jeremy Charles | Director | Mark End Mark Way GU7 2BE Godalming Surrey | British | 29644940001 | ||||||
COURVILLE, Arthur Francis | Director | 7151 Wooded Lake Drive FOREIGN San Jose California 95120 Usa | American | Legal Director | 122903490001 | |||||
D'AMORE, Richard Anthony | Director | 327 Lewis Wharf Boston Massachusetts 02110 Usa | American | Venture Capitalist | 12807080001 | |||||
DYKES, Robert Ruscoe Bernard | Director | 1225 Camel Place Los Altos California 94024 Usa | New Zealand | Director | 46394550001 | |||||
FLYNN, Aidan | Director | Ballycoolin Business Park Blanchardstown Dublin Co Dublin Symantec Ltd Ireland | Ireland | Irish | Accountant | 180095350001 | ||||
KIM, Eunice Jeeyoon | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United States | American | Attorney | 138971900004 | ||||
KORCHINSKY, George | Director | Landgoed Backershagen 39 FOREIGN 2243 Ax Wassenaar Holland | Canadian | Manager | 29644900001 | |||||
LAUBSCHER, Kristen Joy | Director | 350 Brook Drive Green Park Reading RG2 6UH Berkshire | Usa | United States | Director | 122903560003 | ||||
MARKOWSKI, Stephen Cazimer | Director | 191 Vista Del Monte Los Gatos California 95030 | United States | American | Director | 112148110001 | ||||
MCCABE, Austin Eugene | Director | 21 The Old Golf Links Coast Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | Director | 162477300001 | ||||
MILES, Aled | Director | The Old House Thames Street RG4 6UR Sonning Berkshire | British | Business Executive | 82584110002 | |||||
MYERS, Gregory E | Director | 1595 Fraser Drive Sunnyvale California Ca 94087 Usa | Usa | Business Executive | 74662140001 | |||||
O'NEILL, Padraic John | Director | 5 College Grove IRISH Clane Co Kildare Ireland | British | Director Of Accounting Emea | 93246810001 | |||||
O'SULLIVAN, David Andrew | Director | 85 Sonesta Malahide Dublin Ireland | Ireland | Irish | Director | 131689300001 | ||||
OSUMI, Norman | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United States | American | Certified Public Accountant | 162714780001 | ||||
SECCOMBE, Jonathan Paul | Director | 350 Brook Drive Green Park Reading RG2 6UH Berkshire | United Kingdom | British | Finance Director | 80993480001 | ||||
SIEBERT, Dana | Director | 1915 Huxley Court San Jose California Santa Clara 95125 United States | Us | 61717170001 | ||||||
SKOK, Michael John | Director | 129 Beaufort Street SW3 6BS London | British | Executive | 13736400001 | |||||
VONDERHAAR, Michelle Curtis | Director | Stanford Ave. 94306 Palo Alto 251 California Usa | United States | American | Attorney | 133773410001 | ||||
WARD, Peter John | Director | The Old Malt House Well End SL8 5PL Bourne End Buckinghamshire | British | Director | 101519480001 | |||||
WARD, Peter John | Director | 6 Spruce Dene Hazlemere HP15 7QF High Wycombe Buckinghamshire | British | Sr Director Finance | 36481710001 | |||||
WITTE, Derek | Director | 108 University Avenue 94022 Los Altos California Usa | American | Company Director | 46394650001 |
Who are the persons with significant control of NORTONLIFELOCK STDL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nortonlifelock Uk Limited | Jun 01, 2018 | Brook Drive RG2 6UB Reading 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Symantec Corporation | Apr 06, 2016 | Ellis Street Mountain View 350 California 94043 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORTONLIFELOCK STDL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 09, 1989 Delivered On Nov 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0