Company NameJava Commercial Limited
Company StatusDissolved
Company Number07603039
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Burke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChesham House 55 South Street
Epsom
Surrey
KT18 7PX
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Burke
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
3 April 2014Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX England on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX England on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX England on 3 April 2014 (2 pages)
2 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Statement of affairs with form 4.19 (6 pages)
2 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Statement of affairs with form 4.19 (6 pages)
2 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 18 October 2013 (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(3 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(3 pages)
28 June 2011Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
28 June 2011Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
13 April 2011Incorporation (23 pages)
13 April 2011Incorporation (23 pages)