MCAFEE UK LIMITED
Overview
| Company Name | MCAFEE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06521416 |
| 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 MCAFEE UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCAFEE UK LIMITED located?
| Registered Office Address | 100 New Bridge Street EC4V 6JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCAFEE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 26, 2015 |
What are the latest filings for MCAFEE UK LIMITED?
| 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 Mar 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 26, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Park on Mar 01, 2016 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 27, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Dec 31, 2011 | 12 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 12 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 MCAFEE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| 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 | |||||
| DALY, Timothy James | Director | Mahon Unit 2000, City Gate Cork Republic Of Ireland | Ireland | Irish | 160153490001 | |||||
| KRZEMINSKI, Keith Stanley | Director | 5000 Headquarters Drive Plano Mcafee, Inc. Texas 75024 United States | United States | United States | 281068330001 | |||||
| PARK, Jonathan | Director | Bath Road SL1 5PP Slough 227 Berkshire | Ireland | Irish | 169661860001 | |||||
| RICE, Douglas Clinton | Director | 5000 Headquarters Drive Piano Mcafee, Inc. Texas 75024 United States | United States | 131126170001 | ||||||
| RUISEAL, Anthony Emmet | Director | Building 2000 Citygate Mahon C/O Mcafee Ireland Limited Cork Ireland | Irish | 107847130005 | ||||||
| TATE-THOMPSON, Kandis Lanas | Director | 5000 Headquarters Drive Plano Texas 75024 United States | Usa | American | 166788030001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of MCAFEE UK LIMITED?
| 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