London
E14 3RS
Director Name | Cynthia Yates |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brookmead Road Cliffe Woods Rochester ME3 8HW |
Secretary Name | Cynthia Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brookmead Road Cliffe Woods Rochester ME3 8HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.oracle-java.com |
---|
Registered Address | 283 Westferry Road London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Nicholas Evans 75.00% Ordinary |
---|---|
25 at £1 | Rebecca Yates 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,232 |
Cash | £3,814 |
Current Liabilities | £6,677 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
---|---|
16 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2015 | Registered office address changed from Flat 3 21 Hamilton Park London N5 1SH to 283 Westferry Road London E14 3RS on 20 September 2015 (1 page) |
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 March 2013 | Director's details changed for Mr Nicholas Evans on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 19 Brookmead Road Cliffe Woods Rochester Kent ME3 8HW on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Nicholas Evans on 11 March 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Termination of appointment of Cynthia Yates as a director (1 page) |
1 August 2012 | Termination of appointment of Cynthia Yates as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
13 September 2010 | Director's details changed for Cynthia Yates on 12 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Nicholas Evans on 12 June 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
12 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (20 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
15 November 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
29 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LB (1 page) |
2 September 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Incorporation (18 pages) |