SUN MICROSYSTEMS

Register to unlock more data on OkredoRegister

SUN MICROSYSTEMS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01775733

Incorporation date

05/12/1983

Size

Full

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1983)
dot icon20/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Statement of company's objects
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Re-registration from a private limited company to a private unlimited company
dot icon17/05/2011
Re-registration of Memorandum and Articles
dot icon17/05/2011
Certificate of re-registration from Limited to Unlimited
dot icon17/05/2011
Re-registration assent
dot icon13/10/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon25/07/2010
Registered office address changed from Java House Guillemont Park, Minley Road Camberley Surrey GU17 9QG on 2010-07-26
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon03/03/2010
Appointment of Mr David James Hudson as a director
dot icon03/03/2010
Appointment of Oracle Corporation Nominees Limied as a director
dot icon16/02/2010
Termination of appointment of Wolfgang Engels as a director
dot icon07/01/2010
Full accounts made up to 2009-06-30
dot icon17/06/2009
Appointment Terminated Director kim jones
dot icon07/05/2009
Return made up to 06/03/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon15/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Appointment Terminated Director enzo tolino
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Director appointed john james martyn
dot icon04/04/2008
Return made up to 06/03/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon26/10/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon25/06/2007
Statement of affairs
dot icon25/06/2007
Ad 22/03/06--------- £ si 1000@1
dot icon12/03/2007
Return made up to 06/03/07; full list of members
dot icon22/02/2007
Full accounts made up to 2006-06-30
dot icon15/08/2006
Ad 22/03/06--------- £ si 999@1=999 £ ic 2000001/2001000
dot icon15/08/2006
Ad 22/03/06--------- £ si 1@1=1 £ ic 2000000/2000001
dot icon11/04/2006
Return made up to 06/03/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-06-30
dot icon09/10/2005
Secretary resigned;director resigned
dot icon09/10/2005
New secretary appointed;new director appointed
dot icon09/10/2005
New director appointed
dot icon09/10/2005
New secretary appointed
dot icon02/06/2005
Return made up to 06/03/05; full list of members
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon16/02/2005
Full accounts made up to 2004-06-30
dot icon15/08/2004
Director resigned
dot icon15/08/2004
New director appointed
dot icon02/04/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Memorandum and Articles of Association
dot icon18/03/2004
Return made up to 06/03/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-06-30
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon14/04/2003
Return made up to 06/03/03; full list of members
dot icon03/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon29/10/2002
Full accounts made up to 2001-06-30
dot icon17/09/2002
Resolutions
dot icon01/09/2002
Director resigned
dot icon11/08/2002
New director appointed
dot icon11/08/2002
New director appointed
dot icon11/08/2002
Director resigned
dot icon11/08/2002
Director resigned
dot icon02/05/2002
Location of debenture register
dot icon02/05/2002
Location of register of members
dot icon07/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon10/03/2002
Return made up to 06/03/02; full list of members
dot icon23/09/2001
Director resigned
dot icon02/09/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-06-30
dot icon01/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon20/03/2001
Return made up to 06/03/01; full list of members
dot icon06/02/2001
Secretary resigned
dot icon02/11/2000
New secretary appointed
dot icon12/09/2000
Registered office changed on 13/09/00 from: bagshot manor green lane bagshot surrey GU19 5NL
dot icon30/07/2000
Full accounts made up to 1999-06-30
dot icon30/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon19/03/2000
Return made up to 06/03/00; full list of members
dot icon29/03/1999
Location of register of members
dot icon29/03/1999
Location of debenture register
dot icon29/03/1999
Return made up to 06/03/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-06-30
dot icon05/11/1998
New director appointed
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon09/03/1998
Return made up to 06/03/98; full list of members
dot icon03/09/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon26/03/1997
Return made up to 06/03/97; full list of members
dot icon26/03/1997
Director's particulars changed
dot icon26/03/1997
Director's particulars changed
dot icon01/12/1996
Secretary's particulars changed
dot icon04/08/1996
Full accounts made up to 1995-06-30
dot icon13/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon10/03/1996
Return made up to 06/03/96; full list of members
dot icon03/01/1996
New director appointed
dot icon31/08/1995
Director resigned
dot icon07/08/1995
Registered office changed on 08/08/95 from: sun house 31-41 pembroke broadway camberley surrey GU15 3XD
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-06-30
dot icon07/03/1995
Return made up to 06/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Director's particulars changed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon10/03/1994
Return made up to 06/03/94; full list of members
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon07/04/1993
Director resigned;new director appointed
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Return made up to 06/03/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-06-30
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon12/04/1992
Return made up to 06/03/92; full list of members
dot icon11/04/1991
Return made up to 06/03/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-06-30
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon02/07/1990
Director resigned;new director appointed
dot icon07/05/1990
Return made up to 06/03/90; full list of members
dot icon24/01/1990
Full accounts made up to 1989-06-30
dot icon26/10/1989
Return made up to 06/08/89; full list of members
dot icon01/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1989
Memorandum and Articles of Association
dot icon02/01/1989
Wd 07/12/88 ad 25/11/88--------- £ si 1900000@1=1900000 £ ic 100000/2000000
dot icon02/01/1989
Resolutions
dot icon02/01/1989
Resolutions
dot icon02/01/1989
£ nc 1000000/5900000
dot icon11/12/1988
Full accounts made up to 1988-06-30
dot icon30/10/1988
Certificate of change of name
dot icon13/09/1988
Return made up to 06/05/88; full list of members
dot icon13/09/1988
Director resigned;new director appointed
dot icon04/05/1988
Full accounts made up to 1987-06-30
dot icon12/08/1987
Full accounts made up to 1986-06-30
dot icon22/06/1987
Return made up to 13/05/87; full list of members
dot icon20/04/1987
Gazettable document
dot icon10/08/1986
Registered office changed on 11/08/86 from: kings ride court kings ride ascot berkshire SL5 7JR
dot icon01/06/1986
Return made up to 05/06/86; full list of members
dot icon22/05/1986
Full accounts made up to 1985-06-30
dot icon03/06/1985
Accounts made up to 1984-06-30
dot icon15/01/1984
Certificate of change of name
dot icon05/12/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frykman, Leif Oskar
Director
28/07/2002 - 10/12/2002
1
Stroud, Gregory Robert
Director
30/06/2001 - 30/06/2003
1
Jones, Kim Elizabeth
Director
30/09/2007 - 07/06/2009
1
Martyn, John James
Director
31/03/2008 - Present
1
Courtney, Emma Caroline
Secretary
30/08/2005 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUN MICROSYSTEMS

SUN MICROSYSTEMS is an(a) Dissolved company incorporated on 05/12/1983 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUN MICROSYSTEMS?

toggle

SUN MICROSYSTEMS is currently Dissolved. It was registered on 05/12/1983 and dissolved on 20/02/2012.

Where is SUN MICROSYSTEMS located?

toggle

SUN MICROSYSTEMS is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does SUN MICROSYSTEMS do?

toggle

SUN MICROSYSTEMS operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for SUN MICROSYSTEMS?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved via compulsory strike-off.