About

Registered Number: 04698295
Date of Incorporation: 14/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 7 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, Oracle Qc Ltd was registered on 14 March 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Paul 19 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 25 April 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
4.68 - Liquidator's statement of receipts and payments 28 October 2011
AD01 - Change of registered office address 30 September 2011
4.68 - Liquidator's statement of receipts and payments 05 May 2011
4.68 - Liquidator's statement of receipts and payments 03 November 2010
4.68 - Liquidator's statement of receipts and payments 29 April 2010
RESOLUTIONS - N/A 30 April 2009
RESOLUTIONS - N/A 30 April 2009
4.20 - N/A 30 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.