Company NameJava Creek (UK) Limited
Company StatusDissolved
Company Number04947676
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameFulton Partners (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 November 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Secretary NameMr Brian Copsey
StatusClosed
Appointed16 September 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr David Wyndham Gough
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address35 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NameMr Stephen Bruce Clifford
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Brian Copsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,242
Cash£1

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 September 2010Appointment of Mr Brian Copsey as a secretary (1 page)
16 September 2010Termination of appointment of Stephen Clifford as a secretary (1 page)
16 September 2010Termination of appointment of Stephen Clifford as a secretary (1 page)
16 September 2010Appointment of Mr Brian Copsey as a secretary (1 page)
5 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Brian Mawson Copsey on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Mawson Copsey on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Mawson Copsey on 2 January 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 March 2009Return made up to 30/10/08; full list of members (3 pages)
23 March 2009Return made up to 30/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2005 (5 pages)
18 December 2006Return made up to 30/10/06; full list of members (7 pages)
18 December 2006Return made up to 30/10/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 February 2006Return made up to 30/10/05; full list of members (7 pages)
6 February 2006Return made up to 30/10/05; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 February 2006Company name changed fulton partners (uk) LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed fulton partners (uk) LIMITED\certificate issued on 03/02/06 (2 pages)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (9 pages)
30 October 2003Incorporation (9 pages)