Company NameTibxan Ltd
Company StatusDissolved
Company Number06312599
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesTiburon Limited and Xanalys Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameBlake Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9477 Waples Street
Ste 100
San Diego
Ca
92121
Director NameChristopher Maloney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2015(8 years after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address9477 Waples Street
Ste 100
San Diego
California 92121
United States
Secretary NameBlake Clark
StatusClosed
Appointed21 July 2015(8 years after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address9477 Waples Street
Ste 100
San Diego
California 92121
United States
Director NameKenneth Elmer
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address711 Endsleigh Ct
Danville
California
94506
United States
Secretary NameAndrea Elizabeth Alger
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMew Cottage
Brook Lane, Thornton Dale
Pickering
North Yorkshire
YO18 7RZ
Director NameGary Bunyard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 2008)
RolePresident Ceo
Correspondence Address14775
Golden Leaf Court
Draper
Utah 84020
United States
Director NameJeffrey Stone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2011)
RolePresident
Correspondence Address850 Second Street Unit 217
Santa Monica
Los Angleles
United States
Secretary NameMaria Elizabeth Szymanek
NationalityBritish
StatusResigned
Appointed13 January 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2011)
RoleCompany Director
Correspondence Address1007 McCauley Road
Danville
California
United States
Director NameThomas Twerdahl
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2011(4 years after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleController
Country of ResidenceUsa California
Correspondence Address6200 Stoneridge Mall Road
Suite 400
Pleasanton
California 94588
United States
Secretary NameScott Carroll
NationalityBritish
StatusResigned
Appointed08 August 2011(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2015)
RoleCompany Director
Correspondence Address3000 Executive Parkway
Suite 500
San Roman
California 94583
United States
Director NameDave Rutan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California 94583
United States
Director NameMr Jamie Kevin Oliver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California 94583
United States
Director NameMr Duane Welby Bell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2014(7 years after company formation)
Appointment Duration12 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California
94583

Location

Registered AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Tiburon Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Appointment of Blake Clark as a director on 2 February 2015 (2 pages)
22 June 2016Appointment of Blake Clark as a director on 2 February 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
26 August 2015Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages)
26 August 2015Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages)
26 August 2015Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages)
26 August 2015Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages)
26 August 2015Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
13 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
3 November 2014Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages)
3 November 2014Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages)
31 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page)
31 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page)
28 April 2014Appointment of Jamie Oliver as a director (3 pages)
28 April 2014Appointment of Jamie Oliver as a director (3 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
25 April 2014Termination of appointment of Dave Rutan as a director (2 pages)
25 April 2014Termination of appointment of Dave Rutan as a director (2 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(14 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(14 pages)
5 June 2013Appointment of Dave Rutan as a director (3 pages)
5 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
5 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
5 June 2013Appointment of Dave Rutan as a director (3 pages)
5 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
5 June 2013Termination of appointment of Thomas Twerdahl as a director (2 pages)
5 June 2013Termination of appointment of Thomas Twerdahl as a director (2 pages)
22 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
21 August 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages)
2 September 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 13/09/2011.
(15 pages)
2 September 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 13/09/2011.
(15 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
30 August 2011Appointment of Scott Carroll as a secretary (3 pages)
30 August 2011Termination of appointment of Maria Szymanek as a secretary (2 pages)
30 August 2011Appointment of Thomas Twerdahl as a director (3 pages)
30 August 2011Appointment of Thomas Twerdahl as a director (3 pages)
30 August 2011Termination of appointment of Jeffrey Stone as a director (2 pages)
30 August 2011Termination of appointment of Jeffrey Stone as a director (2 pages)
30 August 2011Termination of appointment of Maria Szymanek as a secretary (2 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
30 August 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
30 August 2011Appointment of Scott Carroll as a secretary (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Appointment of Maria Elizabeth Szymanek as a secretary (3 pages)
28 September 2010Appointment of Maria Elizabeth Szymanek as a secretary (3 pages)
28 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 January 2010Total exemption small company accounts made up to 31 July 2008 (1 page)
18 January 2010Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2008 (1 page)
8 January 2010Termination of appointment of Gary Bunyard as a director (2 pages)
8 January 2010Termination of appointment of Gary Bunyard as a director (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Memorandum and Articles of Association (7 pages)
23 January 2009Memorandum and Articles of Association (7 pages)
16 January 2009Company name changed xanalys LIMITED\certificate issued on 16/01/09 (2 pages)
16 January 2009Company name changed xanalys LIMITED\certificate issued on 16/01/09 (2 pages)
31 December 2008Director appointed jeffrey stone (2 pages)
31 December 2008Director appointed jeffrey stone (2 pages)
18 November 2008Return made up to 13/07/08; full list of members (6 pages)
18 November 2008Return made up to 13/07/08; full list of members (6 pages)
30 June 2008Appointment terminated secretary andrea alger (1 page)
30 June 2008Appointment terminated secretary andrea alger (1 page)
30 May 2008Director appointed gary bunyard (2 pages)
30 May 2008Appointment terminated director kenneth elmer (1 page)
30 May 2008Appointment terminated director kenneth elmer (1 page)
30 May 2008Director appointed gary bunyard (2 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
17 September 2007Company name changed tiburon LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed tiburon LIMITED\certificate issued on 17/09/07 (2 pages)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Incorporation (11 pages)
13 July 2007Incorporation (11 pages)