N.E.T. EUROPE LTD.

Register to unlock more data on OkredoRegister

N.E.T. EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02128696

Incorporation date

05/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bray House C/O Ribbon Communications Uk Ltd., Bray House, 4 Maidenhead Office Park, Maidenhead, Berkshire SL6 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon15/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2021
First Gazette notice for voluntary strike-off
dot icon17/03/2021
Application to strike the company off the register
dot icon17/02/2021
Statement by Directors
dot icon17/02/2021
Statement of capital on 2021-02-17
dot icon17/02/2021
Solvency Statement dated 08/02/21
dot icon17/02/2021
Resolutions
dot icon30/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of Mr Miguel Angel Lopez Ben as a director on 2020-06-29
dot icon25/08/2020
Appointment of Mr Miguel Angel Lopez Ben as a secretary on 2020-06-29
dot icon25/08/2020
Termination of appointment of Daryl Edward Raiford as a director on 2020-06-29
dot icon25/08/2020
Termination of appointment of Daryl Edward Raiford as a secretary on 2020-06-29
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2019
Registered office address changed from C/O Sonus Networks Limited Unit a Edison House Edison Road Swindon Wiltshire SN3 5JX to Bray House C/O Ribbon Communications Uk Ltd. Bray House, 4 Maidenhead Office Park Maidenhead Berkshire SL6 3QH on 2019-09-26
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon12/04/2018
Appointment of Mr Daryl Edward Raiford as a director on 2018-03-07
dot icon11/04/2018
Termination of appointment of Susan Murphy Villare as a director on 2018-03-07
dot icon11/04/2018
Termination of appointment of Susan Murphy Villare as a secretary on 2018-03-07
dot icon11/04/2018
Appointment of Mr Eric Marmurek as a secretary on 2018-03-07
dot icon11/04/2018
Appointment of Mr Daryl Edward Raiford as a secretary on 2018-03-07
dot icon18/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2017
Termination of appointment of Jeffrey Michael Snider as a director on 2017-10-31
dot icon23/11/2017
Termination of appointment of Jeffrey Michael Snider as a secretary on 2017-10-31
dot icon23/11/2017
Appointment of Susan Murphy Villare as a secretary on 2017-10-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon15/07/2016
Appointment of Mrs Susan Murphy Villare as a director on 2016-06-15
dot icon15/07/2016
Termination of appointment of Mark Thomas Greenquist as a director on 2016-06-15
dot icon18/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2012-12-31
dot icon10/12/2013
Appointment of Mr Mark Thomas Greenquist as a director
dot icon05/12/2013
Termination of appointment of Maurice Castonguay as a director
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/07/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon10/07/2013
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2013-07-10
dot icon05/04/2013
Full accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Karen Carte as a secretary
dot icon10/10/2012
Termination of appointment of Karen Carte as a director
dot icon03/10/2012
Termination of appointment of David Wagenseller as a director
dot icon03/10/2012
Appointment of Jeffrey Michael Snider as a secretary
dot icon03/10/2012
Appointment of Jeffrey Michael Snider as a director
dot icon03/10/2012
Appointment of Maurice Louis Castonguay as a director
dot icon11/05/2012
Statement of company's objects
dot icon11/05/2012
Resolutions
dot icon10/05/2012
Termination of appointment of Charles Keating as a director
dot icon10/05/2012
Appointment of David Neville Wagenseller as a director
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon20/12/2010
Appointment of Karen Carte as a secretary
dot icon20/12/2010
Appointment of Karen Carte as a director
dot icon20/12/2010
Termination of appointment of Deborah Nelson as a secretary
dot icon20/12/2010
Termination of appointment of Deborah Nelson as a director
dot icon22/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon22/09/2010
Director's details changed for Deborah Nelson on 2010-08-01
dot icon27/04/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Appointment of Mr. Charles Nicholas Keating as a director
dot icon05/01/2010
Termination of appointment of John Mcgrath as a director
dot icon14/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon14/10/2009
Director's details changed for Deborah Nelson on 2009-08-01
dot icon14/10/2009
Secretary's details changed for Deborah Nelson on 2009-08-01
dot icon22/09/2009
Statement by directors
dot icon22/09/2009
Miscellaneous
dot icon22/09/2009
Solvency statement dated 07/09/09
dot icon22/09/2009
Resolutions
dot icon27/04/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 24/08/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / deborah nelson / 01/08/2008
dot icon02/12/2008
Director's change of particulars / john mcgrath / 01/08/2008
dot icon03/07/2008
Full accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 24/08/07; no change of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 24/08/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: 90 fetter lane london EC4A 1JP
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon29/12/2005
Director resigned
dot icon17/11/2005
Return made up to 24/08/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Secretary resigned;director resigned
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
New director appointed
dot icon08/10/2004
Return made up to 24/08/04; full list of members
dot icon11/08/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 24/08/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon09/09/2002
Return made up to 24/08/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-03-31
dot icon14/02/2002
New director appointed
dot icon14/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon21/11/2001
Registered office changed on 21/11/01 from: 20 old bailey london EC4M 7BH
dot icon05/09/2001
Return made up to 24/08/01; full list of members
dot icon25/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned;director resigned
dot icon15/03/2001
Registered office changed on 15/03/01 from: the manor manor royal crawley west sussex RH10 2PY
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon15/09/2000
Return made up to 24/08/00; full list of members
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon30/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon24/08/1999
Return made up to 24/08/99; full list of members
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Secretary's particulars changed;director's particulars changed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon09/09/1998
Return made up to 24/08/98; full list of members
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
Director's particulars changed
dot icon28/10/1997
Return made up to 24/08/97; full list of members
dot icon28/10/1997
Director's particulars changed
dot icon13/10/1997
Director's particulars changed
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon07/10/1996
Return made up to 24/08/96; change of members
dot icon07/10/1996
Secretary's particulars changed;director's particulars changed
dot icon07/10/1996
Secretary's particulars changed;director's particulars changed
dot icon02/10/1996
Ad 01/08/96--------- £ si 1963736@1=1963736 £ ic 3197198/5160934
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
£ nc 3197198/5160934 01/08/96
dot icon02/10/1996
Ad 27/08/90--------- £ si 1029198@1
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Nc inc already adjusted 27/08/90
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
New director appointed
dot icon10/10/1995
Return made up to 24/08/95; no change of members
dot icon11/07/1995
Director resigned
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Registered office changed on 19/12/94 from: unit b manor court manor royal crawley sussex RH10 2PY
dot icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon26/08/1994
Return made up to 24/08/94; full list of members
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon15/09/1993
Secretary's particulars changed;director's particulars changed
dot icon15/09/1993
Director's particulars changed
dot icon15/09/1993
Return made up to 24/08/93; change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Memorandum and Articles of Association
dot icon10/12/1992
Certificate of change of name
dot icon10/12/1992
Certificate of change of name
dot icon08/09/1992
Return made up to 24/08/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Director's particulars changed
dot icon19/12/1991
Return made up to 24/08/91; full list of members
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Full accounts made up to 1989-03-31
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon28/03/1991
Ad 27/08/90--------- £ si 1029198@1
dot icon28/03/1991
Notice of resolution removing auditor
dot icon28/03/1991
Nc inc already adjusted 27/08/90
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1990
Ad 22/12/89--------- £ si 1268000@1=1268000 £ ic 900000/2168000
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
£ nc 900000/2168000 22/12/89
dot icon15/12/1989
Director resigned;new director appointed
dot icon17/11/1989
Full accounts made up to 1988-03-31
dot icon12/09/1989
Return made up to 24/08/89; full list of members
dot icon12/09/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1989
Director resigned;new director appointed
dot icon21/04/1989
Wd 06/04/89 ad 31/03/89--------- £ si 899998@1=899998 £ ic 2/900000
dot icon21/04/1989
£ nc 100/900000
dot icon20/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Registered office changed on 03/04/89 from: 28 lincoln's inn fields london WC2A 3HH
dot icon23/09/1988
New director appointed
dot icon06/09/1988
Particulars of mortgage/charge
dot icon10/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1987
Certificate of Incorporation
dot icon06/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carte, Karen
Director
22/11/2010 - 24/08/2012
-
Castonguay, Maurice Louis
Director
24/08/2012 - 31/10/2013
3
De Golia, James B
Director
23/08/1994 - 31/12/1998
-
Lopez Ben, Miguel Angel
Director
29/06/2020 - Present
2
Mcgrath, John Francis
Director
19/11/2001 - 09/11/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About N.E.T. EUROPE LTD.

N.E.T. EUROPE LTD. is an(a) Dissolved company incorporated on 05/05/1987 with the registered office located at Bray House C/O Ribbon Communications Uk Ltd., Bray House, 4 Maidenhead Office Park, Maidenhead, Berkshire SL6 3QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of N.E.T. EUROPE LTD.?

toggle

N.E.T. EUROPE LTD. is currently Dissolved. It was registered on 05/05/1987 and dissolved on 14/06/2021.

Where is N.E.T. EUROPE LTD. located?

toggle

N.E.T. EUROPE LTD. is registered at Bray House C/O Ribbon Communications Uk Ltd., Bray House, 4 Maidenhead Office Park, Maidenhead, Berkshire SL6 3QH.

What does N.E.T. EUROPE LTD. do?

toggle

N.E.T. EUROPE LTD. operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for N.E.T. EUROPE LTD.?

toggle

The latest filing was on 15/06/2021: Final Gazette dissolved via voluntary strike-off.