16-18 Rue De La Pelisserie
Geneva 3
1211
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Bakewell Holdings Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2006) |
Correspondence Address | Arango-Orillac Building PO Box 8320 Panama 7 Foreign |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2019) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Netherfield Overseas Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2018) |
Correspondence Address | 3rd Floor Omar Hodge Building Wickhams Cay 1, PO Box 362 Road Town Tortola Virgin Islands, British |
Director Name | NWT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Correspondence Address | 3rd Floor J&C Building, PO Box 362 Road Town Tortola Virgin Islands, British |
Director Name | NWT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 20 December 2019) |
Correspondence Address | 3rd Floor, J&C Building PO Box 362 Road Town Tortola Virgin Islands, British |
Registered Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hollydale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,127 |
Cash | £43,819 |
Current Liabilities | £19,712 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 January |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2019 | Termination of appointment of Nwt Directors Limited as a director on 20 December 2019 (1 page) |
13 December 2019 | Appointment of Nwt Directors Limited as a director on 13 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Newchain Limited as a secretary on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Nwt Directors Limited as a director on 31 October 2019 (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
13 September 2019 | Termination of appointment of Colin Richard Walker as a director on 13 September 2019 (1 page) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Netherfield Overseas Investments Ltd as a director on 1 May 2018 (1 page) |
3 May 2018 | Appointment of Nwt Directors Limited as a director on 1 May 2018 (2 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 June 2016 | Current accounting period extended from 30 July 2016 to 6 January 2017 (1 page) |
22 June 2016 | Current accounting period extended from 30 July 2016 to 6 January 2017 (1 page) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Appointment of Mr Colin Richard Walker as a director (2 pages) |
14 October 2010 | Appointment of Mr Colin Richard Walker as a director
|
14 October 2010 | Appointment of Mr Colin Richard Walker as a director
|
14 October 2010 | Appointment of Mr Colin Richard Walker as a director (2 pages) |
12 August 2010 | Director's details changed for Netherfield Overseas Investments Ltd on 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Newchain Limited on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Netherfield Overseas Investments Ltd on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Newchain Limited on 31 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Return made up to 31/07/08; no change of members (6 pages) |
29 August 2008 | Return made up to 31/07/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members
|
14 March 2007 | Return made up to 13/02/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
20 September 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
14 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
24 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
31 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Delivery ext'd 3 mth 30/01/04 (1 page) |
3 December 2004 | Delivery ext'd 3 mth 30/01/04 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members
|
17 March 2004 | Return made up to 13/02/04; full list of members
|
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page) |
5 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
13 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
13 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 July 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
27 July 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
4 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
4 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
5 May 1998 | Company name changed oraclecrest LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed oraclecrest LIMITED\certificate issued on 06/05/98 (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
13 February 1998 | Incorporation (13 pages) |
13 February 1998 | Incorporation (13 pages) |