Company NameAlcatel Networks Services Limited
Company StatusDissolved
Company Number03404726
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameNewbridge Networks Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andreas Vosskamp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAlcatel-Lucent Deutschland Ag Lorenzstrasse 10
Stuttgart
70435
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2015)
RoleLawyer
Country of ResidenceWales
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NamePeter Charbonneau
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleFinance Director
Correspondence Address1301
Agincourt
Ottawa
Ontario Canada
K2C 2JS
Director NameJohn Douglas Everard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGoulvenning Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameSir Terence Hedley Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleChairman
Country of ResidenceCanada
Correspondence Address3 Oakes Wood Lane
Kanata
Ontario
K2k 2b3
Secretary NameChristopher Fydell Woodhead
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 West Shrubbery
Bristol
Avon
BS6 6TA
Director NameMr Pearse Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleManaging Director
Correspondence AddressGreystones
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Director NameMartin Alan Couzens
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2004)
RolePersonnel Director
Correspondence Address28 Stonards Hill
Epping
Essex
CM16 4QF
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameRudi Strubbe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 2004(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2010)
RoleLegal Counsel
Correspondence AddressBosbessenstraat 11
Mol
2400
Belgium
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove
Ystradowen
Cowbridge
South Glamorgan
CF71 7TE
Wales
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2013(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2015)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

2 at £1Alcatel Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
26 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
26 June 2013Appointment of Mr Kristian Edward Grimes as a director (2 pages)
26 June 2013Appointment of Mr Kristian Edward Grimes as a director (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 17/07/06; full list of members (2 pages)
19 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2005Return made up to 17/07/05; full list of members (2 pages)
27 July 2005Return made up to 17/07/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: coldra woods chepstow road newport gwent NP18 2YB (1 page)
22 December 2004Registered office changed on 22/12/04 from: coldra woods chepstow road newport gwent NP18 2YB (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
28 November 2003Auditors resignation (1 page)
28 November 2003Auditors resignation (1 page)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 January 2001Auditor's resignation (1 page)
9 January 2001Auditor's resignation (1 page)
21 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 December 2000Full accounts made up to 30 April 2000 (11 pages)
18 December 2000Full accounts made up to 30 April 2000 (11 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2000Director resigned (1 page)
2 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2000Director resigned (1 page)
25 May 2000Company name changed newbridge networks services limi ted\certificate issued on 25/05/00 (2 pages)
25 May 2000Company name changed newbridge networks services limi ted\certificate issued on 25/05/00 (2 pages)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
26 July 1999Return made up to 17/07/99; no change of members (4 pages)
26 July 1999Return made up to 17/07/99; no change of members (4 pages)
25 March 1999Full accounts made up to 30 April 1998 (11 pages)
25 March 1999Full accounts made up to 30 April 1998 (11 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
6 March 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
17 July 1997Incorporation (17 pages)
17 July 1997Incorporation (17 pages)