Company NameOregon Contracts Limited
Company StatusDissolved
Company Number04029370
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameMillan Peter George Gray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(3 days after company formation)
Appointment Duration8 years, 10 months (closed 12 May 2009)
RoleComputer Consultant
Correspondence Address8 Curling Tye
Basildon
Essex
SS14 2PX
Secretary NameChaye Shirah Gray
NationalityBritish
StatusClosed
Appointed10 July 2000(3 days after company formation)
Appointment Duration8 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address8 Curling Tye
Basildon
Essex
SS14 2PX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address92 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 August 2005Return made up to 07/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 October 2004Return made up to 07/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 September 2003Registered office changed on 14/09/03 from: 8 curling tye basildon essex SS14 2PX (1 page)
17 July 2003Return made up to 07/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: suite 25614 new bond street london W1Y 9DD (1 page)
14 July 2000New secretary appointed (2 pages)
7 July 2000Incorporation (31 pages)