Company NameNet Devices Europe Ltd.
Company StatusDissolved
Company Number05468502
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSreenivasarao Banda
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2005(1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 January 2009)
RolePresident And CEO
Correspondence Address1381 N. Hillview Drive
Milpitas
California 94035
United States
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusClosed
Appointed18 January 2008(2 years, 7 months after company formation)
Appointment Duration1 year (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

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

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
20 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
31 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
1 August 2007Full accounts made up to 31 March 2006 (12 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2006Return made up to 01/06/06; full list of members (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
27 June 2005Ad 02/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 2005Incorporation (40 pages)