Company NameOriole Software Limited
Company StatusDissolved
Company Number03497774
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Joseph Lomax
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2008)
RoleOriole Dba
Correspondence Address22 Rue Django Reinhardt
Acheres
Yvelines 78260
France
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusClosed
Appointed07 February 2005(7 years after company formation)
Appointment Duration3 years (closed 12 February 2008)
Correspondence Address86 Whitechapel High Street
London
E1 7QX
Director NameStephane Jean-Marie Rene Faroult
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2005)
RoleComputer Consultant
Country of ResidenceFrance
Correspondence Address57 Rue Du Marechal Foch
Versailles 78000
France
Director NameMr Trevor John Trotman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2002)
RoleCo
Correspondence AddressVarandas Da Falesia
Bloco C Apt 1 C Livamento De
Baixo Canico
9125 025
Madeira
Secretary NameMr Trevor John Trotman
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2002)
RoleCo
Correspondence AddressVarandas Da Falesia
Bloco C Apt 1 C Livamento De
Baixo Canico
9125 025
Madeira
Secretary NamePeter Joseph Lomax
NationalityBritish
StatusResigned
Appointed28 October 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address22 Rue Django Reinhardt
Acheres
Yvelines 78260
France
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Golder Baqa
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£16,513
Gross Profit£13,074
Net Worth£31,374
Cash£43,521
Current Liabilities£14,538

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
26 April 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
14 February 2005Return made up to 22/01/05; full list of members (7 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
4 August 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
14 March 2003Return made up to 22/01/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
20 March 2002Return made up to 22/01/02; full list of members (7 pages)
23 May 2001Delivery ext'd 3 mth 31/01/01 (1 page)
5 April 2001Full accounts made up to 31 January 2000 (9 pages)
23 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Delivery ext'd 3 mth 31/01/00 (1 page)
21 June 2000Full accounts made up to 31 January 1999 (4 pages)
10 February 2000Return made up to 22/01/00; full list of members (7 pages)
19 October 1999Registered office changed on 19/10/99 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page)
10 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Registered office changed on 13/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
22 January 1998Incorporation (14 pages)