Weybridge
Surrey
KT13 0RH
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Svp Operational Finance |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr William Howard Feichtmann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr John Arthur Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Jeff Jackson Wylie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr John Arthur Murray |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Kenneth Bain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Registered Address | India Of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kana Software Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,022,804 |
Current Liabilities | £500 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 July 2012 | Delivered on: 15 August 2012 Satisfied on: 13 February 2014 Persons entitled: Silicon Valley Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
8 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
28 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
28 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
28 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
28 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
28 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
28 January 2015 | Auditor's resignation (1 page) |
28 January 2015 | Auditor's resignation (1 page) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
1 August 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
1 August 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2012 | Memorandum and Articles of Association (37 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (37 pages) |
9 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
4 July 2012 | Incorporation (47 pages) |
4 July 2012 | Incorporation (47 pages) |