MICROS SYSTEMS UK
Overview
| Company Name | MICROS SYSTEMS UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02429219 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICROS SYSTEMS UK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MICROS SYSTEMS UK located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICROS SYSTEMS UK?
| Company Name | From | Until |
|---|---|---|
| MICROS SYSTEMS UK LIMITED | Jul 31, 2013 | Jul 31, 2013 |
| MICROS-FIDELIO U.K. LIMITED | Jul 24, 1997 | Jul 24, 1997 |
| MICROS SYSTEMS (U.K.) LIMITED | Nov 14, 1989 | Nov 14, 1989 |
| TAKEPHASE LIMITED | Oct 04, 1989 | Oct 04, 1989 |
What are the latest accounts for MICROS SYSTEMS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for MICROS SYSTEMS UK?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 38 pages | MAR | ||||||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 28 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Frank Peter Ward as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cynthia Russo as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Walder as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kaweh Niroomand as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Walder as a secretary on Sep 22, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David James Hudson as a secretary on Sep 22, 2014 | 2 pages | AP03 | ||||||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Sep 22, 2014 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr David James Hudson as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Micros Fidelio House 8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Sep 23, 2014 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 23 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Frank Peter Ward as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of MICROS SYSTEMS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | 191203190001 | |||||||||||
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| KOLSON, Ronald John | Secretary | 2508 Ambling Circle Crofton Md.Z1114 Usa | Usa | 35654370001 | ||||||||||
| WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | 41833080003 | ||||||||||
| BROWN, Louis M | Director | 10580 Shaker Drive 21040 Columbia Maryland Usa | American | 36616430001 | ||||||||||
| EDWARDS, Jeffrey B | Director | 5134 Northern Fences Lane Columbia Md 21044 Usa | American | 51352710002 | ||||||||||
| JAMMET, Bernard | Director | Pavillon Henri Iv 21 Rue Thiers FOREIGN 78100 St Germain En Laye France | French | 35654460001 | ||||||||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||||||
| KOLSON, Ronald John | Director | 2508 Ambling Circle Crofton Md.Z1114 Usa | Usa | 35654370001 | ||||||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||||||
| RUSSO, Cynthia | Director | The Grove SL1 1QP Slough 6-8 Berkshire England | United States Of America | American | 150393130001 | |||||||||
| STERLING JR, Reay | Director | 1245 Algonquin Road FOREIGN Crownsville 21032 Md Usa | British | 31534710001 | ||||||||||
| WALDER, Stephen | Director | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | The Grove SL1 1QP Slough 6-8 Berkshire | United Kingdom | Irish | 118809190001 | |||||||||
| WARD, Frank Peter | Director | 32 Keble Road SL6 6BA Maidenhead Berkshire | United Kingdom | Irish | 31534720002 |
Who are the persons with significant control of MICROS SYSTEMS UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mf Uk Fc Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0