Company NameForce 10 Networks Limited
Company StatusDissolved
Company Number04682393
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Shirley Ann Creed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard, Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMs Janet Bawcom Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2013)
RoleLawyer
Country of ResidenceUnited Sates Of America
Correspondence AddressDell House The Boulevard, Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameLeah Marie Maher
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2011)
RoleGeneral Counsel & Vp
Country of ResidenceUnited States
Correspondence Address350 Holger Way
San Jose
California
Ca 95134
Director NameHenry Edward Wasik
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2011)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address350 Holger Way
San Jose
California
Ca 95134
Director NameWilliam Robert Zerella
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address350 Holger Way
San Jose
California
Ca 95134
Director NameMr Daniel Allen Hunter
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2011)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address350 Holger Way
San Jose
California
Ca 95134
Secretary NameLeah Marie Maher
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2011)
RoleCompany Director
Correspondence Address350 Holger Way
San Jose
California
Ca 95134
Director NameForce 10 Networks, Inc (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address350 Holger Way
San Jose, Ca 95134-1362
California
United States
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT

Location

Registered Address5th Floor 34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Force 10 Networks Global Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,570,804
Net Worth£632,992
Cash£96,601
Current Liabilities£56,101

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
20 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(4 pages)
2 November 2011Appointment of Ms Janet Bawcom Wright as a director on 11 October 2011 (2 pages)
2 November 2011Appointment of Ms Janet Bawcom Wright as a director (2 pages)
1 November 2011Termination of appointment of William Robert Zerella as a director on 25 August 2011 (1 page)
1 November 2011Termination of appointment of Leah Marie Maher as a director on 11 October 2011 (1 page)
1 November 2011Termination of appointment of Leah Maher as a secretary (1 page)
1 November 2011Termination of appointment of Daniel Allen Hunter as a director on 11 October 2011 (1 page)
1 November 2011Appointment of Miss Shirley Ann Creed as a director (2 pages)
1 November 2011Appointment of Miss Shirley Ann Creed as a director on 11 October 2011 (2 pages)
1 November 2011Termination of appointment of Henry Edward Wasik as a director on 11 October 2011 (1 page)
1 November 2011Termination of appointment of Leah Marie Maher as a secretary on 11 October 2011 (1 page)
1 November 2011Termination of appointment of William Zerella as a director (1 page)
1 November 2011Termination of appointment of Leah Maher as a director (1 page)
1 November 2011Termination of appointment of Henry Wasik, Jr. as a director (1 page)
1 November 2011Termination of appointment of Daniel Hunter as a director (1 page)
4 August 2011Full accounts made up to 31 October 2010 (18 pages)
4 August 2011Full accounts made up to 31 October 2010 (18 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
26 January 2011Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 26 January 2011 (2 pages)
29 November 2010Full accounts made up to 31 October 2009 (20 pages)
29 November 2010Full accounts made up to 31 October 2009 (20 pages)
17 March 2010Termination of appointment of Nair Commercial Services Limited as a secretary (1 page)
17 March 2010Termination of appointment of Nair Commercial Services Limited as a secretary (1 page)
9 March 2010Appointment of Henry Edward Wasik, Jr. as a director (2 pages)
9 March 2010Appointment of Leah Marie Maher as a secretary (1 page)
9 March 2010Appointment of Henry Edward Wasik, Jr. as a director (2 pages)
9 March 2010Appointment of Leah Marie Maher as a director (2 pages)
9 March 2010Appointment of Daniel Allen Hunter as a director (2 pages)
9 March 2010Appointment of William Robert Zerella as a director (2 pages)
9 March 2010Termination of appointment of Force 10 Networks, Inc as a director (1 page)
9 March 2010Appointment of Leah Marie Maher as a secretary (1 page)
9 March 2010Appointment of William Robert Zerella as a director (2 pages)
9 March 2010Termination of appointment of Force 10 Networks, Inc as a director (1 page)
9 March 2010Appointment of Daniel Allen Hunter as a director (2 pages)
9 March 2010Appointment of Leah Marie Maher as a director (2 pages)
2 March 2010Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
11 November 2009Full accounts made up to 31 October 2008 (20 pages)
11 November 2009Full accounts made up to 31 October 2008 (20 pages)
3 March 2009Director's Change of Particulars / force 10 networks, inc / 17/02/2009 / Nationality was: american, now: other; HouseName/Number was: , now: 350; Street was: 350 holger way, now: holger way; Post Town was: san jose, now: san jose, ca 95134-1362; Post Code was: 9513413, now: ; Country was: usa, now: U.S.a (1 page)
3 March 2009Director's change of particulars / force 10 networks, inc / 17/02/2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o nair & co whitefriars, lewins mead bristol BS1 2NT (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o nair & co whitefriars, lewins mead bristol BS1 2NT (1 page)
17 February 2009Secretary's Change of Particulars / nair commercial services LIMITED / 17/02/2009 / HouseName/Number was: , now: 11TH; Street was: c/o nair & co, now: floor whitefriars; Area was: whitefriars lewins mead, now: lewins mead (1 page)
17 February 2009Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009 (1 page)
3 February 2009Full accounts made up to 31 October 2007 (19 pages)
3 February 2009Full accounts made up to 31 October 2007 (19 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
22 August 2007Full accounts made up to 31 October 2006 (16 pages)
22 August 2007Full accounts made up to 31 October 2006 (16 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 October 2005 (15 pages)
5 December 2006Full accounts made up to 31 October 2005 (15 pages)
24 March 2006Return made up to 28/02/06; full list of members (6 pages)
24 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 February 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
14 February 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
6 December 2005Full accounts made up to 31 October 2004 (15 pages)
6 December 2005Full accounts made up to 31 October 2004 (15 pages)
15 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
15 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
15 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
15 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
31 May 2005Full accounts made up to 31 December 2003 (17 pages)
31 May 2005Full accounts made up to 31 December 2003 (17 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 28/02/05; full list of members (6 pages)
16 November 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 November 2004Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
24 March 2003Delivery ext'd 3 mth 31/12/03 (1 page)
24 March 2003Delivery ext'd 3 mth 31/12/03 (1 page)
11 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
11 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 February 2003Incorporation (15 pages)
28 February 2003Incorporation (15 pages)