Company NameNominum Ltd.
Company StatusDissolved
Company NumberSC203404
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous NameKelajo 9 Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGerald Deck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed27 November 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBusiness Campus Parkring 20-22
Garching
85748
Director NameJames Harvey Hammons
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address150 Broadway 150 Broadway
Cambridge
Ma
02142
Director NameKelly Anne Johnston
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccounts Assistant
Correspondence Address1448 Gallowgate
Parkhead
Glasgow
G31 4ST
Scotland
Director NameMiss Anne Leslie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccounts Assistant
Correspondence Address214 Calder Street
Glasgow
G42 7PE
Scotland
Director NameDavid Randy Conrad
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address300 Murchison Drive
Millbrae
California
94030
Director NameWillaim Edwin Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address6774 Michele Way
San Jose
California
95129
Director NameChristopher Risley
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2007)
RoleExecutive
Correspondence Address2385 Bay Road
Redwood City
Ca 94063
United States
Director NameBetty Kayton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2006)
RoleFinance
Correspondence Address11888 Francemont Dr.
Los Altos Hills
Ca
94022
Secretary NameBetty Kayton
NationalityAmerican
StatusResigned
Appointed02 May 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2006)
RoleFinance
Correspondence Address11888 Francemont Dr.
Los Altos Hills
Ca
94022
Director NameMr Marcus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2000 Seaport Blvd, Suite 400
Redwood City
California
Ca94063
Secretary NameMr Marcus Smith
NationalityAmerican
StatusResigned
Appointed25 September 2006(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6812 Royalwood Way
San Jose
California 95120
United States
Director NameTomas Carlos Tovar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2011)
RoleCEO
Correspondence Address2000 Seaport Blvd, Suite 400
Redwood City
California
Ca 94063
Director NameMr Kenton Duane Chow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(11 years after company formation)
Appointment Duration7 months (resigned 31 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2000 Seaport Blvd
Suite 400
Redwood City
California
94063
Director NameDerek Steven Nelson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(11 years after company formation)
Appointment Duration1 day (resigned 27 January 2011)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address2000 Seaport Blvd
Suite 400
Redwood City
California
Ca 94063
Director NameGary Messiana
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2011(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNominum, Inc 800 Bridge Parkway Suite 100
Redwood City
Ca 94065
Director NameRobert Peter Verheecke
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2017)
RoleCorporate Finance Executive
Country of ResidenceUnited States
Correspondence Address800 Bridge Parkway Suite 100
Redwood City
California
94065
Secretary NameFinancial Tactics Accounts Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressPriestley House 150 Polmadie Road
Glasgow
G5 0HN
Scotland
Secretary NameGerber Landa & Gee (Corporation)
StatusResigned
Appointed13 June 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
Correspondence Address11/12 Newton Terrace
Glasgow
Lanarkshire
G3 7PJ
Scotland
Secretary NameThe Briars Group Ltd (Corporation)
StatusResigned
Appointed14 February 2007(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2017)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed14 February 2007(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2017)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE

Contact

Websitenominum.com
Email address[email protected]

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nominum Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,866,950
Net Worth£891,778
Cash£193,145
Current Liabilities£295,400

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
10 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 January 2018Secretary's details changed (1 page)
21 December 2017Termination of appointment of the Briars Group Ltd as a secretary on 27 November 2017 (1 page)
21 December 2017Appointment of Gerald Deck as a director on 27 November 2017 (2 pages)
21 December 2017Termination of appointment of Gary Messiana as a director on 27 November 2017 (1 page)
21 December 2017Termination of appointment of Robert Peter Verheecke as a director on 27 November 2017 (1 page)
21 December 2017Termination of appointment of the Briars Group Ltd as a secretary on 27 November 2017 (1 page)
21 December 2017Appointment of James Harvey Hammons Jr as a director on 27 November 2017 (2 pages)
21 December 2017Appointment of James Harvey Hammons Jr as a director on 27 November 2017 (2 pages)
21 December 2017Termination of appointment of Robert Peter Verheecke as a director on 27 November 2017 (1 page)
21 December 2017Termination of appointment of Gary Messiana as a director on 27 November 2017 (1 page)
21 December 2017Appointment of Gerald Deck as a director on 27 November 2017 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Full accounts made up to 31 December 2015 (15 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
2 February 2016Director's details changed for Robert Peter Verheecke on 27 January 2016 (2 pages)
2 February 2016Director's details changed for Robert Peter Verheecke on 27 January 2016 (2 pages)
2 February 2016Director's details changed for Gary Messiana on 27 January 2016 (2 pages)
2 February 2016Director's details changed for Gary Messiana on 27 January 2016 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (16 pages)
11 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
30 January 2014Section 519 (1 page)
30 January 2014Section 519 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
5 December 2013Auditor's resignation (1 page)
5 December 2013Auditor's resignation (1 page)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Appointment of Robert Peter Verheecke as a director (2 pages)
21 August 2012Appointment of Robert Peter Verheecke as a director (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Gary Messiana on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Gary Messiana on 16 February 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2011Appointment of Gary Messiana as a director (2 pages)
14 September 2011Termination of appointment of Derek Nelson as a director (1 page)
14 September 2011Termination of appointment of Kenton Duane Chow as a director (1 page)
14 September 2011Termination of appointment of Tomas Tovar as a director (1 page)
14 September 2011Termination of appointment of Kenton Duane Chow as a director (1 page)
14 September 2011Termination of appointment of Derek Nelson as a director (1 page)
14 September 2011Termination of appointment of Tomas Tovar as a director (1 page)
14 September 2011Appointment of Gary Messiana as a director (2 pages)
18 July 2011Appointment of Derek Steven Nelson as a director (2 pages)
18 July 2011Appointment of Derek Steven Nelson as a director (2 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Derek Steven Nelson as a director (1 page)
18 February 2011Termination of appointment of Derek Steven Nelson as a director (1 page)
8 February 2011Appointment of Kenton Duane Chow as a director (2 pages)
8 February 2011Appointment of Kenton Duane Chow as a director (2 pages)
3 February 2011Appointment of Derek Steven Nelson as a director (2 pages)
3 February 2011Appointment of Derek Steven Nelson as a director (2 pages)
2 February 2011Termination of appointment of Marcus Smith as a director (1 page)
2 February 2011Termination of appointment of Marcus Smith as a director (1 page)
3 December 2010Full accounts made up to 31 December 2009 (14 pages)
3 December 2010Full accounts made up to 31 December 2009 (14 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marcus Smith on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Marcus Smith on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Marcus Smith on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 28/01/08; full list of members (3 pages)
12 May 2008Return made up to 28/01/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Return made up to 28/01/06; full list of members (8 pages)
16 February 2006Return made up to 28/01/06; full list of members (8 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 August 2003Registered office changed on 05/08/03 from: gerber landa & gee 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
5 August 2003Registered office changed on 05/08/03 from: gerber landa & gee 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
19 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
16 February 2001Return made up to 28/01/01; full list of members (7 pages)
16 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
13 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
5 April 2000Company name changed kelajo 9 LTD.\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed kelajo 9 LTD.\certificate issued on 06/04/00 (2 pages)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)