Company NameOracle Management Limited
Company StatusDissolved
Company Number04147554
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 2 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Directors

Director NameChristopher Philip King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleBuilder
Correspondence AddressShakeford Cottage
Hinstock
Market Drayton
TF9 2SP
Director NameNeophotis Paphitis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleDepot Manager Catering
Correspondence Address48 Leybourne Crescent
Penderford
Wolverhampton
WV9 5QL
Director NameKalozoes Savva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Albacore Road
Leegomery
Salop
TF1 6YD
Director NameSimon Savva
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleShop Proprietor
Correspondence Address4 Albacore Road
Leegomery
Salop
TF1 6YD
Secretary NameSimon Savva
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleShop Proprietor
Correspondence Address4 Albacore Road
Leegomery
Salop
TF1 6YD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Application for striking-off (1 page)
29 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
29 March 2001Ad 25/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 16 saint john street london EC1M 4NT (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Director resigned (1 page)
25 January 2001Incorporation (14 pages)