ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD
Overview
| Company Name | ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03325321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
- Other software publishing (58290) / Information and communication
Where is ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD located?
| Registered Office Address | 100 New Bridge Street London EC4V 6JA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| CLICKNET SOFTWARE EUROPE LIMITED | Jan 29, 1999 | Jan 29, 1999 |
| PINPOINT SOFTWARE EUROPE LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 27, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David John Miles as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Hudson as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Park as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy James Daly as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Park on Mar 01, 2016 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Jan 31, 2012 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Kandis Tate-Thompson as a director | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Park as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| HUDSON, Nicholas John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | 185053270001 | |||||
| MILES, David John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | 197329650001 | |||||
| BROWN, Eric Fitzrobert | Secretary | 1187 Windrock Drive IRISH Mclean Virginia 22102 Usa | American | 95681220001 | ||||||
| CAIRNS, Robert Mark | Secretary | 12 Sion Road TW1 3DR Twickenham Middlesex | British | 51733090001 | ||||||
| MCSWEENEY, William Noel | Secretary | 31 The Priory CM12 0RD Billericay Essex | British | 49176060001 | ||||||
| ROBERTS, Kent Hart | Secretary | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | 72159440003 | ||||||
| B. H. COMPANY SECRETARIAL SERVICES | Secretary | 235 Old Marylebone Road NW1 5QT London | 33121990001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BROWN, Eric Fitzrobert | Director | 1187 Windrock Drive IRISH Mclean Virginia 22102 Usa | American | 95681220001 | ||||||
| CAIRNS, Robert Mark | Director | 12 Sion Road TW1 3DR Twickenham Middlesex | British | 51733090001 | ||||||
| DALY, Timothy James | Director | Mahon Unit 2000, City Gate Cork Republic Of Ireland | Ireland | Irish | 160153490001 | |||||
| FRANKLIN, Iain | Director | 16 Copperfields Roxborough Park HA1 3BE Harrow On The Hill Middlesex | British | 54950730002 | ||||||
| HOLMES, Paul Derek | Director | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands | British | 83806640002 | ||||||
| KLAPPER, Norman | Director | 20675 View Oaks Way San Jose FOREIGN Ca 95120 Usa | Us Citizen | 55649920001 | ||||||
| KRZEMINSKI, Keith Stanley | Director | 5000 Headquarters Drive Piano Mcafee, Inc. Texas 75024 United States | United States | United States | 281068330001 | |||||
| LEVY, Laurence | Director | 11 Hazel Mead Arkley EN5 3LP Barnet Hertfordshire | British South African | 51869910001 | ||||||
| PARK, Jonathan | Director | Bath Road SL1 5PP Slough 227 Berkshire | United Kingdom | Irish | 169661860002 | |||||
| RICE, Douglas Clinton | Director | c/o Mcafee Inc 5000 Headquarters Drive Plano Texas 75024 Usa | Usa | American | 159952810001 | |||||
| RICHARDS, Stephen Charles | Director | 21710 Rainbow Drive Cupertino Ca 95014 Usa | American | 81672000001 | ||||||
| ROBERTS, Kent Hart | Director | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | 72159440003 | ||||||
| RUISEAL, Anthony Emmet | Director | Building 2000 Citygate Mahon C/O Mcafee Ireland Limited Cork Ireland | Irish | 107847130005 | ||||||
| RYAN, Lou | Director | 7080 Wooded Lake Drive CA 95120 San Jose Usa | American | 54950700001 | ||||||
| TATE-THOMPSON, Kandis Lanas | Director | 5000 Headquarters Drive Plano Texas 75024 United States | Usa | American | 166788030001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intel Corporation | Apr 06, 2016 | Mission College Boulevard Santa Clara 2200 Ca 95054 Usa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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