Company NameOccam3 Ltd
Company StatusDissolved
Company Number08328418
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michal Marcin Gizewski
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Charlestown Road
Glossop
SK13 8LB
Director NameMr Leszek Krzysztof Rogowski
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPolish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Charlestown Road
Glossop
SK13 8LB

Contact

Websitewww.srdb.pro/
Email address[email protected]
Telephone0161 4081887
Telephone regionManchester

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
18 July 2014Registered office address changed from 74 Charlestown Road Glossop SK13 8LB on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 74 Charlestown Road Glossop SK13 8LB on 18 July 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)