JAVA 2 LTD

  • Company statusdissolved
  • Company No03675579
  • Age26 years 8 months Incorporated 27 November 1998
  • Officers0

Address

The Chancery, 58 Spring Gardens, Manchester, M2 1EW

JAVA 2 LTD is an dissolved company incorporated on 27 November 1998 and based in Manchester. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    92000 Gambling and betting activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 08 May 2018

Liquidation In Administration Move To Dissolution

7 Years Ago on 08 Feb 2018

Liquidation In Administration Progress Report

7 Years Ago on 17 Jan 2018

Liquidation In Administration Progress Report

8 Years Ago on 18 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 14 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 14 Jun 2017

Termination Secretary Company With Name Termination Date

8 Years Ago on 14 Jun 2017

Liquidation In Administration Progress Report With Brought Down Date

8 Years Ago on 23 Jan 2017

Liquidation In Administration Extension Of Period

8 Years Ago on 23 Jan 2017

Liquidation In Administration Progress Report With Brought Down Date

8 Years Ago on 31 Aug 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 16 Feb 2016

Liquidation In Administration Extension Of Period

9 Years Ago on 16 Feb 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 17 Sep 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 30 Jul 2015

Termination Director Company With Name Termination Date

10 Years Ago on 14 Apr 2015

Liquidation Administration Notice Deemed Approval Of Proposals

10 Years Ago on 31 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 20 Mar 2015

Liquidation In Administration Proposals

10 Years Ago on 11 Mar 2015

Certificate Change Of Name Company

10 Years Ago on 27 Feb 2015

Change Of Name Notice

10 Years Ago on 27 Feb 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 25 Feb 2015

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 24 Feb 2015

Termination Secretary Company With Name Termination Date

10 Years Ago on 23 Dec 2014

Appoint Person Secretary Company With Name Date

10 Years Ago on 23 Dec 2014

Termination Director Company With Name Termination Date

10 Years Ago on 23 Dec 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ROBINSON, Peter Ronalddirector Mar 195227 Nov 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.