Company NameNDS Holdings (Europe) Limited
Company StatusDissolved
Company Number07524206
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ismat Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Staines
Middlesex
TW18 4EX
Director NameSusan Tiu Li Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMrs Ismat Levin
StatusClosed
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 July 2017)
RoleCompany Director
Correspondence AddressErnst & Young 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Pyrros Dimitrios Koussios
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleVp Corporate Development
Country of ResidenceSwitzerland
Correspondence Address1 London Road
Staines
Middlesex
TW18 4EX
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Staines
Middlesex
TW18 4EX
Director NameMr Richard Anthony Lister French
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Mark Thomas Gorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States
Director NameMr Evan Barry Sloves
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States

Contact

Websitecisco.co.uk
Telephone0800 4047778
Telephone regionFreephone

Location

Registered AddressErnst & Young 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

48m at €1Nds Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,092,556
Cash£739

Accounts

Latest Accounts26 July 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

10 March 2011Delivered on: 18 March 2011
Persons entitled: J. P. Morgan Europe Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and lien on all of its right title and interest in, to and under all pledged collateral, all books and records, all proceeds, see image for full details.
Outstanding
10 March 2011Delivered on: 18 March 2011
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and the other loan parties to any counterparty that is a secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 2 in full (1 page)
5 July 2017Satisfaction of charge 2 in full (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
5 August 2016Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016 (2 pages)
5 August 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (2 pages)
5 August 2016Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016 (2 pages)
5 August 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (2 pages)
2 August 2016Declaration of solvency (3 pages)
2 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
2 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
2 August 2016Appointment of a voluntary liquidator (2 pages)
2 August 2016Appointment of a voluntary liquidator (2 pages)
2 August 2016Declaration of solvency (3 pages)
27 July 2016Termination of appointment of Evan Barry Sloves as a director on 12 July 2016 (1 page)
27 July 2016Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016 (1 page)
27 July 2016Termination of appointment of Evan Barry Sloves as a director on 12 July 2016 (1 page)
27 July 2016Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 48,000,000
(8 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 48,000,000
(8 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
11 August 2015Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page)
11 May 2015Full accounts made up to 26 July 2014 (15 pages)
11 May 2015Full accounts made up to 26 July 2014 (15 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • EUR 48,000,000
(8 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • EUR 48,000,000
(8 pages)
2 May 2014Full accounts made up to 27 July 2013 (14 pages)
2 May 2014Full accounts made up to 27 July 2013 (14 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • EUR 48,000,000
(8 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • EUR 48,000,000
(8 pages)
6 December 2013Termination of appointment of Richard French as a director (1 page)
6 December 2013Termination of appointment of Richard French as a director (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a director (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a director (1 page)
22 November 2013Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
22 November 2013Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages)
6 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (10 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (10 pages)
14 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
14 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
13 December 2012Full accounts made up to 30 June 2012 (14 pages)
13 December 2012Full accounts made up to 30 June 2012 (14 pages)
21 August 2012Appointment of Mrs Ismat Levin as a secretary (1 page)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
21 August 2012Appointment of Mrs Ismat Levin as a secretary (1 page)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 December 2011Termination of appointment of Pyrros Dimitrios Koussios as a director (2 pages)
8 December 2011Termination of appointment of Pyrros Dimitrios Koussios as a director (2 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • EUR 48,000,000
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • EUR 48,000,000
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • EUR 48,000,000
(4 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 March 2011Resolutions
  • RES13 ‐ Loan agreement 03/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2011Resolutions
  • RES13 ‐ Loan agreement 03/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2011Memorandum and Articles of Association (13 pages)
10 March 2011Memorandum and Articles of Association (13 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • EUR 8,000,000
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • EUR 8,000,000
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • EUR 8,000,000
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • EUR 3,000,001.00
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • EUR 3,000,001.00
(4 pages)
23 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
23 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
17 February 2011Director's details changed for Mr Ismat Levin on 10 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Ismat Levin on 10 February 2011 (2 pages)
10 February 2011Incorporation (22 pages)
10 February 2011Incorporation (22 pages)