Company NameSorrento Networks Limited
Company StatusDissolved
Company Number03203077
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameOsicom Technologies Europe Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDarin Clause
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2006)
RoleVp Sales
Correspondence Address9990 Mesa Rim Road
San Diego
California 92121
Foreign
Director NameMary Lay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2006)
RoleVice President Finance
Correspondence Address5930 Rio Valle Drive
Bonsall 92003
California
United States
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed25 July 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 28 March 2006)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMichael Joseph Cawley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Copperfield Avenue
Owlsmoor
Camberley
Surrey
GU15 4GZ
Director NameDr Xin Cheng
Date of BirthApril 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed23 May 1996(same day as company formation)
RolePresident
Correspondence Address2800 28th Street Suite 100
Santa Monica
California
Ca 90405
United States
Director NameNicholas Joseph Whelan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7402 Hollister Avenue
Santa Barbara
California
Ca 93117
Secretary NameMichael Joseph Cawley
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Copperfield Avenue
Owlsmoor
Camberley
Surrey
GU15 4GZ
Director NameJohn Mason
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2001(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2002)
RoleBusiness Executive
Correspondence Address2107 Washington Avenue
Santa Monica
California 90903
United States
Secretary NameJohn Mason
NationalityAmerican
StatusResigned
Appointed15 May 2001(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2002)
RoleBusiness Executive
Correspondence Address2107 Washington Avenue
Santa Monica
California 90903
United States
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
21 June 2004Return made up to 23/05/04; full list of members (5 pages)
29 May 2003Return made up to 23/05/03; full list of members (5 pages)
19 May 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
16 September 2002Return made up to 23/05/02; full list of members (6 pages)
6 July 2001Return made up to 23/05/01; full list of members (6 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 July 2000 (10 pages)
13 June 2001Company name changed osicom technologies europe limit ed\certificate issued on 13/06/01 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Return made up to 23/05/00; full list of members (5 pages)
31 October 2000Secretary resigned (1 page)
19 July 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
18 February 2000Full accounts made up to 31 May 1999 (10 pages)
21 July 1999Return made up to 23/05/99; full list of members (5 pages)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
11 June 1998Return made up to 23/05/98; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 31 May 1997 (10 pages)
2 June 1997Return made up to 23/05/97; full list of members (5 pages)
25 April 1997Company name changed rns communications LIMITED\certificate issued on 28/04/97 (2 pages)
24 April 1997Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
22 June 1996Secretary resigned (1 page)
23 May 1996Incorporation (22 pages)