EXTREME NETWORKS UK LIMITED
Overview
| Company Name | EXTREME NETWORKS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03770007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTREME NETWORKS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EXTREME NETWORKS UK LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXTREME NETWORKS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAW 1067 LIMITED | May 13, 1999 | May 13, 1999 |
What are the latest accounts for EXTREME NETWORKS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for EXTREME NETWORKS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Allison Amadia as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Allison Amadia as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Padraig Hayes as a director on Apr 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles William Berger as a director on Apr 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Thomas Kurtzweil as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2013 | 18 pages | AA | ||||||||||
Appointment of Charles William Berger as a director | 3 pages | AP01 | ||||||||||
Appointment of John Thomas Kurtzweil as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Juan Rodriguez as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Diane Honda as a director | 2 pages | TM01 | ||||||||||
Appointment of Juan Oscar Rodriguez as a director | 3 pages | AP01 | ||||||||||
Who are the officers of EXTREME NETWORKS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TJG SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 61729550002 | |||||||
| HAYES, Padraig Michael | Director | Shannon Rineanna House Co Clare Ireland | Ireland | Irish | 288486460001 | |||||
| AMADIA, Allison | Director | Rio Robles 95134 San Jose 145 Ca Usa | United States | Usa | 198885930001 | |||||
| BERGER, Charles William | Director | 145 Rio Robles San Jose Extreme Networks Inc. Ca 95134 United States | United States | American | 180212510001 | |||||
| CANEPA, Mark Allen | Director | 14023 Lexington Circle Westminster Colorado 80020 Usa | American | 124276060001 | ||||||
| COREY, Bob Lee | Director | 3726 Smallwood Court Pleasanton Ca 94566-7554 United States | Usa | American | 102900170001 | |||||
| COVERT JR, Harold Louis | Director | 4503 Carlyle Court 2305 IRISH Santa Clara California 95054 Usa | American | 79588730001 | ||||||
| HONDA, Diane Ceonzo | Director | c/o Extreme Networks Inc Monroe Street Santa Clara 3585 Ca 95051 Usa | United States | American | 193652920001 | |||||
| KURTZWEIL, John Thomas | Director | 145 Rio Robles San Jose Extreme Networks Inc Ca 95134 United States | United States | American | 180212100001 | |||||
| PALERMO, Vito E | Director | 11357 Hillcrest Drive CA 95120 San Jose California Usa | American | 64749720001 | ||||||
| RODRIGUEZ, Juan Oscar | Director | 9811 Bay Island Drive Tampa Florida 33615 America | United States | American | 174974530001 | |||||
| ROGGE, Karen Marie | Director | 70 Centra Avenue Los Gatos California 95030 Usa | American | 124276180001 | ||||||
| SLAKEY, William Robert | Director | 120 Moore Creek Road Santa Cruz California 95060 U S A | American | 86978570001 | ||||||
| STITT, Gordon L | Director | 25703 Lomita Linda Court 94024 Los Altos Hills California Usa | Usa | American | 167570690001 | |||||
| WOUTERS, Robert | Director | Zegge 7 Eemnes 3755 Wz The Netherlands | Dutch | 96149300001 | ||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0