ART TECHNOLOGY GROUP (EUROPE)
Overview
Company Name | ART TECHNOLOGY GROUP (EUROPE) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03949551 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ART TECHNOLOGY GROUP (EUROPE)?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is ART TECHNOLOGY GROUP (EUROPE) located?
Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ART TECHNOLOGY GROUP (EUROPE)?
Company Name | From | Until |
---|---|---|
ART TECHNOLOGY GROUP (EUROPE) LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for ART TECHNOLOGY GROUP (EUROPE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ART TECHNOLOGY GROUP (EUROPE)?
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 | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David James Hudson on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 32 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of David James Hudson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Sandringham as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Julie Bradley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN on May 25, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Robert Burke as a director | 2 pages | TM01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 25 pages | AA | ||||||||||
Who are the officers of ART TECHNOLOGY GROUP (EUROPE)?
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 | 161137290001 | |||||||||||
HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | England | British | Solicitor | 100987010002 | ||||||||
ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom |
| 118326710001 | ||||||||||
BRADLEY, Julie Marie | Secretary | 7 Mellen Circle Wayland Massachusetts 01778 U.S.A. | American | Svp/Chief Financial Officer | 108822260001 | |||||||||
BURKE, Robert Delmar | Secretary | 21 Allen Circle Boxford Massachusetts 01921 Usa | American | President & Chief Executive Of | 106549490001 | |||||||||
GIRBAL, Bernard | Secretary | Parc De Launay 14 Chemin De La Rangee 78660 Saint-Nom La Breteche France | French | Vp & Gm International Operatio | 82553940001 | |||||||||
HURLEY, Maeve | Secretary | 48 Anselm Road Fulham SW6 1LJ London | Irish | Company Secretary | 85919220001 | |||||||||
SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | Solicitor | 48638940001 | |||||||||
S & J REGISTRARS LIMITED | Secretary | 99 Gresham Street EC2V 7NG London | 43122090005 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDREWS, Roger David | Director | Old Chapel House Aldbourne Road Baydon SN8 2HZ Marlborough Wiltshire | British | Vice President | 55478930001 | |||||||||
BRADLEY, Julie Marie | Director | 7 Mellen Circle Wayland Massachusetts 01778 U.S.A. | Usa | American | Svp/Chief Financial Officer | 108822260001 | ||||||||
BURKE, Robert Delmar, Mr. | Director | 12 Allen Circle Boxford Massachusetts 01921 Usa | Usa | American | President Chief Executive Offi | 104012300001 | ||||||||
CHUNG, Joseph | Director | 158 West Concord Street Boston Massachusetts 02118 Usa | Usa | Chief Technical Officer | 70584300001 | |||||||||
SHORTHOSE, Paul | Director | 12 Gage Street Needham Massachusetts Usa | British | President And Chief Executive | 70584140001 | |||||||||
TERINO, Edward | Director | 17 Canterbury Road FOREIGN Windham New Hampshire 03087 Usa | American | Chief Financial Officer | 92263880001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ART TECHNOLOGY GROUP (EUROPE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jun 13, 2002 Delivered On Jul 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Sep 27, 2000 Delivered On Oct 06, 2000 | Satisfied | Amount secured £200,000.00 due or to become due from the company to the chargee | |
Short particulars The balance for the time being of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
|
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