About

Registered Number: 04906629
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Ground Floor Trident House, 31-33 Dale Street, Liverpool, Merseyside, L2 2HF

 

Oratory Commerce Ltd was founded on 22 September 2003 and has its registered office in Liverpool, Merseyside, it's status is listed as "Dissolved". There are no directors listed for Oratory Commerce Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 28 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 21 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 18 April 2012
CH04 - Change of particulars for corporate secretary 12 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 11 March 2010
AD01 - Change of registered office address 03 March 2010
AD01 - Change of registered office address 02 March 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
RESOLUTIONS - N/A 10 February 2010
CONNOT - N/A 10 February 2010
CH04 - Change of particulars for corporate secretary 14 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 24 March 2005
363a - Annual Return 12 October 2004
AA - Annual Accounts 24 September 2004
225 - Change of Accounting Reference Date 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.