SUN MICROSYSTEMS HOLDINGS

Register to unlock more data on OkredoRegister

SUN MICROSYSTEMS HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319359

Incorporation date

17/11/1988

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 17/11/1988)
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 assent
dot icon17/05/2011
Re-registration of Memorandum and Articles
dot icon17/05/2011
Certificate of re-registration from Limited to Unlimited
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon09/03/2011
Secretary's details changed for Emma Caroline Courtney on 2010-11-01
dot icon09/03/2011
Director's details changed for Emma Caroline Courtney on 2010-11-01
dot icon03/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr David James Hudson on 2010-11-16
dot icon13/10/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon25/07/2010
Registered office address changed from 5 New Street Square London EC4A 3TW on 2010-07-26
dot icon03/03/2010
Appointment of Oracle Corporation Nominees Limited as a director
dot icon03/03/2010
Appointment of Mr David James Hudson as a director
dot icon15/02/2010
Termination of appointment of Wolfgang Engels as a director
dot icon07/01/2010
Full accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/06/2009
Appointment Terminated Director kim jones
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon14/12/2008
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
Appointment Terminated Director enzo tolino
dot icon23/11/2008
Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon17/04/2008
Director appointed john james martyn
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon20/01/2008
Return made up to 14/12/07; full list of members
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 21/03/06--------- £ si 1000@1
dot icon22/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon13/12/2006
Return made up to 14/12/06; full list of members
dot icon15/08/2006
Ad 21/03/06--------- £ si 1@1=1 £ ic 4001099/4001100
dot icon15/08/2006
Ad 21/03/06--------- £ si 999@1=999 £ ic 4000100/4001099
dot icon11/05/2006
Resolutions
dot icon29/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/12/2005
Return made up to 14/12/05; full list of members
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 icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon16/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 14/12/04; full list of members
dot icon15/08/2004
Director resigned
dot icon15/08/2004
New director appointed
dot icon02/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon29/01/2004
Return made up to 14/12/03; full list of members
dot icon19/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon03/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon23/12/2002
Location of register of members address changed
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon29/10/2002
Group of companies' accounts made up to 2001-06-30
dot icon17/09/2002
Resolutions
dot icon11/08/2002
New director appointed
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
Registered office changed on 03/05/02 from: java house guillemont park, minley road camberley surrey GU17 9QG
dot icon07/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon07/04/2002
Return made up to 14/12/01; full list of members; amend
dot icon17/12/2001
Return made up to 14/12/01; full list of members
dot icon13/09/2001
Statement of affairs
dot icon13/09/2001
Ad 01/06/01--------- £ si 100@1=100 £ ic 4000000/4000100
dot icon11/09/2001
Group of companies' accounts made up to 2000-06-30
dot icon01/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon01/04/2001
Resolutions
dot icon05/02/2001
Return made up to 14/12/00; full list of members
dot icon05/02/2001
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 icon15/08/2000
Full group accounts made up to 1999-06-30
dot icon30/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon06/01/2000
Return made up to 14/12/99; full list of members
dot icon23/12/1998
Return made up to 14/12/98; full list of members
dot icon23/12/1998
Location of register of members
dot icon30/11/1998
Full group accounts made up to 1998-06-30
dot icon23/04/1998
Full group accounts made up to 1997-06-30
dot icon28/12/1997
Return made up to 14/12/97; full list of members
dot icon01/05/1997
Full group accounts made up to 1996-06-30
dot icon17/12/1996
Return made up to 14/12/96; full list of members
dot icon01/12/1996
Secretary's particulars changed
dot icon04/08/1996
Full group accounts made up to 1995-06-30
dot icon13/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon03/01/1996
New director appointed
dot icon14/12/1995
Return made up to 14/12/95; full list of members
dot icon04/09/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon25/04/1995
Full group accounts made up to 1994-06-30
dot icon24/04/1995
New secretary appointed
dot icon24/04/1995
Secretary resigned
dot icon24/04/1995
Director resigned
dot icon08/02/1995
Return made up to 14/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Director's particulars changed
dot icon03/05/1994
Full group accounts made up to 1993-06-30
dot icon20/12/1993
Return made up to 14/12/93; full list of members
dot icon04/05/1993
Full group accounts made up to 1992-06-30
dot icon13/04/1993
Director resigned;new director appointed
dot icon13/04/1993
Director resigned;new director appointed
dot icon10/03/1993
Return made up to 14/12/92; no change of members
dot icon03/07/1992
Full group accounts made up to 1991-06-30
dot icon18/03/1992
Return made up to 14/12/91; no change of members
dot icon22/12/1991
Full accounts made up to 1990-06-30
dot icon18/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon06/01/1991
Return made up to 14/12/90; full list of members
dot icon15/07/1990
Full accounts made up to 1989-06-30
dot icon03/01/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1990
Ad 12/12/89--------- £ si 2000000@1=2000000 £ ic 2000000/4000000
dot icon25/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1989
Particulars of contract relating to shares
dot icon02/03/1989
Wd 23/02/89 ad 02/02/89--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon23/02/1989
Accounting reference date notified as 30/06
dot icon16/02/1989
Nc inc already adjusted
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1989
Registered office changed on 17/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/1988
Certificate of change of name
dot icon17/11/1988
Incorporation

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORACLE CORPORATION NOMINEES LIMITED
Corporate Director
18/02/2010 - Present
12
Curtis, Mark
Director
21/07/2004 - 30/08/2005
1
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
30/08/2005 - 13/10/2010
546
Norris-Grey, Kathryn Trudy
Director
28/04/2005 - 29/06/2007
7
Young Johns, Robert Harold
Director
26/11/1995 - 28/07/2002
3

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 HOLDINGS

SUN MICROSYSTEMS HOLDINGS is an(a) Dissolved company incorporated on 17/11/1988 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 HOLDINGS?

toggle

SUN MICROSYSTEMS HOLDINGS is currently Dissolved. It was registered on 17/11/1988 and dissolved on 20/02/2012.

Where is SUN MICROSYSTEMS HOLDINGS located?

toggle

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

What does SUN MICROSYSTEMS HOLDINGS do?

toggle

SUN MICROSYSTEMS HOLDINGS operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SUN MICROSYSTEMS HOLDINGS?

toggle

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