Company NameOracle Coaching Limited
Company StatusDissolved
Company Number06268360
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLoralie Barker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1.1 York Central
70 York Way
London
N1 9AG
Director NameMr Randal John Clifton Barker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1.1 York Central
70 York Way
London
N1 9AG
Secretary NameLoralie Barker
NationalityAmerican
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.1 York Central
70 York Way
London
N1 9AG

Contact

Telephone07 968211993
Telephone regionMobile

Location

Registered AddressUnit 1.1 York Central
70 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Loralie Barker
100.00%
Ordinary

Financials

Year2014
Turnover£4,858
Net Worth-£26,620
Cash£4,240
Current Liabilities£31,652

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (2 pages)
30 May 2014Application to strike the company off the register (2 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Randal John Clifton Barker on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Randal John Clifton Barker on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Loralie Barker on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Loralie Barker on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Loralie Barker on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Randal John Clifton Barker on 4 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 04/06/08; full list of members (3 pages)
22 July 2008Return made up to 04/06/08; full list of members (3 pages)
11 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
4 June 2007Incorporation (15 pages)
4 June 2007Incorporation (15 pages)