Company NameNative Networks Limited
Company StatusDissolved
Company Number04136120
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameCashnote Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2008)
RoleFinance 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
StatusClosed
Appointed04 April 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2008)
RoleLegal Counsel
Correspondence AddressBosbessenstraat 11
Mol
2400
Belgium
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusClosed
Appointed04 April 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameGilad Goren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed11 January 2001(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address130 Nirit D.N.
Ephraim
44805
Israel
Director NameJames Alexander Harrison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2003)
RoleInvestor
Correspondence AddressFlat E 12-15 Rheidol Terrace
London
N1 8NT
Director NameErel Margalit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed18 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2005)
RoleVenture Capitalist
Correspondence Address124 Hudson Street
New York
New York State
United States
Director NameBarun Dutta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressBrouwersstraat 1/21
Leuven
3000
Belgium
Director NameRami Hadar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIsrael
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2005)
RoleEngineer
Correspondence Address6 Zorgn Street
Hod Hasharom
Israel
Director NameAvishai Silvershatz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2005)
RoleVenture Capital
Correspondence AddressHermesh St
Moshav Bnei Zion
Israel
Director NameGad Toran
Date of BirthMay 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2004)
RoleInvestment Manager
Correspondence Address96 Osishkin St
Tel Aviv
62031
Israel
Secretary NameMr Leigh Mark Woolley
NationalityBritish
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Astley Close
Wokingham
RG41 3HS
Director NameShai Saul
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIsrael
StatusResigned
Appointed02 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 March 2005)
RoleVenture Capitalist
Correspondence Address47 Amzaleg St
Tel Aviv
65148
Israel
Director NameAmnon Yacoby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 March 2005)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address342 Agur Street
Macabim
71908
Israel
Director NameLodovico Doria Lamba
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2007)
RoleLegal Counsel
Correspondence AddressPiazza Castello No 16
20100 Milan
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed11 January 2001(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2004)
Correspondence Address25 North Row
London
W1K 6DJ

Location

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

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 November 2007Voluntary strike-off action has been suspended (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Full accounts made up to 31 October 2005 (13 pages)
29 August 2007Director resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 March 2006Return made up to 05/01/06; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 37 broadhurst gardens london NW6 3QT (1 page)
9 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
29 March 2005Return made up to 05/01/05; full list of members (9 pages)
2 February 2004Return made up to 05/01/04; full list of members (9 pages)
7 November 2003New director appointed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New secretary appointed (1 page)
7 November 2003New director appointed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003New director appointed (1 page)
17 September 2003Full accounts made up to 31 December 2002 (9 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
15 March 2002Full accounts made up to 31 December 2001 (9 pages)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 12 york gate london NW1 4QS (1 page)
4 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page)
12 January 2001Company name changed cashnote LIMITED\certificate issued on 12/01/01 (2 pages)