Company NameJava Java Limited
Company StatusDissolved
Company Number03027585
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleRestaurant Owner
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameMark David Peter Gresle Farthing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleRestaurant Owner
Correspondence Address19 Ash Grove
Guildford
Surrey
GU2 5UT
Secretary NameMark David Peter Gresle Farthing
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleRestaurant Owner
Correspondence Address19 Ash Grove
Guildford
Surrey
GU2 5UT
Director NameMr John Bruce Wilson Roberts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tan House Lane
Parbold
Wigan
Lancs
WN8 7HG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSuite L White Gates
Alexander Lane, Shenfield
Brentwood
Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2000First Gazette notice for compulsory strike-off (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 26 rupert street london W1V 7FN (1 page)
26 May 1999Return made up to 28/02/99; full list of members (6 pages)
30 April 1998Return made up to 28/02/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (16 pages)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 March 1996 (14 pages)
2 March 1997Registered office changed on 02/03/97 from: c/o gourmet pizza company horsham road south holmwood RH5 4NG (1 page)
2 May 1996Particulars of mortgage/charge (7 pages)
23 April 1996Return made up to 28/02/96; full list of members (6 pages)
30 October 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995New director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 152 city road london EC1V 2NX (1 page)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Ad 13/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)