Bracknell
Berkshire
RG12 1LF
Director Name | Ms Janet Bawcom Wright |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2013) |
Role | Lawyer |
Country of Residence | United Sates Of America |
Correspondence Address | Dell House The Boulevard, Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Leah Marie Maher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2011) |
Role | General Counsel & Vp |
Country of Residence | United States |
Correspondence Address | 350 Holger Way San Jose California Ca 95134 |
Director Name | Henry Edward Wasik |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2011) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 350 Holger Way San Jose California Ca 95134 |
Director Name | William Robert Zerella |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 350 Holger Way San Jose California Ca 95134 |
Director Name | Mr Daniel Allen Hunter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2011) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 350 Holger Way San Jose California Ca 95134 |
Secretary Name | Leah Marie Maher |
---|---|
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | 350 Holger Way San Jose California Ca 95134 |
Director Name | Force 10 Networks, Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 350 Holger Way San Jose, Ca 95134-1362 California United States |
Secretary Name | NAIR Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | 5th Floor 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Force 10 Networks Global Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,570,804 |
Net Worth | £632,992 |
Cash | £96,601 |
Current Liabilities | £56,101 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
20 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
20 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
2 November 2011 | Appointment of Ms Janet Bawcom Wright as a director on 11 October 2011 (2 pages) |
2 November 2011 | Appointment of Ms Janet Bawcom Wright as a director (2 pages) |
1 November 2011 | Termination of appointment of William Robert Zerella as a director on 25 August 2011 (1 page) |
1 November 2011 | Termination of appointment of Leah Marie Maher as a director on 11 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Leah Maher as a secretary (1 page) |
1 November 2011 | Termination of appointment of Daniel Allen Hunter as a director on 11 October 2011 (1 page) |
1 November 2011 | Appointment of Miss Shirley Ann Creed as a director (2 pages) |
1 November 2011 | Appointment of Miss Shirley Ann Creed as a director on 11 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Henry Edward Wasik as a director on 11 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Leah Marie Maher as a secretary on 11 October 2011 (1 page) |
1 November 2011 | Termination of appointment of William Zerella as a director (1 page) |
1 November 2011 | Termination of appointment of Leah Maher as a director (1 page) |
1 November 2011 | Termination of appointment of Henry Wasik, Jr. as a director (1 page) |
1 November 2011 | Termination of appointment of Daniel Hunter as a director (1 page) |
4 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 26 January 2011 (2 pages) |
29 November 2010 | Full accounts made up to 31 October 2009 (20 pages) |
29 November 2010 | Full accounts made up to 31 October 2009 (20 pages) |
17 March 2010 | Termination of appointment of Nair Commercial Services Limited as a secretary (1 page) |
17 March 2010 | Termination of appointment of Nair Commercial Services Limited as a secretary (1 page) |
9 March 2010 | Appointment of Henry Edward Wasik, Jr. as a director (2 pages) |
9 March 2010 | Appointment of Leah Marie Maher as a secretary (1 page) |
9 March 2010 | Appointment of Henry Edward Wasik, Jr. as a director (2 pages) |
9 March 2010 | Appointment of Leah Marie Maher as a director (2 pages) |
9 March 2010 | Appointment of Daniel Allen Hunter as a director (2 pages) |
9 March 2010 | Appointment of William Robert Zerella as a director (2 pages) |
9 March 2010 | Termination of appointment of Force 10 Networks, Inc as a director (1 page) |
9 March 2010 | Appointment of Leah Marie Maher as a secretary (1 page) |
9 March 2010 | Appointment of William Robert Zerella as a director (2 pages) |
9 March 2010 | Termination of appointment of Force 10 Networks, Inc as a director (1 page) |
9 March 2010 | Appointment of Daniel Allen Hunter as a director (2 pages) |
9 March 2010 | Appointment of Leah Marie Maher as a director (2 pages) |
2 March 2010 | Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Force 10 Networks, Inc on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages) |
11 November 2009 | Full accounts made up to 31 October 2008 (20 pages) |
11 November 2009 | Full accounts made up to 31 October 2008 (20 pages) |
3 March 2009 | Director'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 2009 | Director's change of particulars / force 10 networks, inc / 17/02/2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o nair & co whitefriars, lewins mead bristol BS1 2NT (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o nair & co whitefriars, lewins mead bristol BS1 2NT (1 page) |
17 February 2009 | Secretary'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 2009 | Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009 (1 page) |
3 February 2009 | Full accounts made up to 31 October 2007 (19 pages) |
3 February 2009 | Full accounts made up to 31 October 2007 (19 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (15 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
14 February 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
14 February 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
6 December 2005 | Full accounts made up to 31 October 2004 (15 pages) |
6 December 2005 | Full accounts made up to 31 October 2004 (15 pages) |
15 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
15 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
31 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
31 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
18 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 November 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members
|
24 March 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 March 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 February 2003 | Incorporation (15 pages) |
28 February 2003 | Incorporation (15 pages) |