Company NameOrbwil Investments Limited
Company StatusDissolved
Company Number00671130
CategoryPrivate Limited Company
Incorporation Date27 September 1960(63 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elisabeth Frances Shinder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(34 years, 10 months after company formation)
Appointment Duration26 years, 10 months (closed 31 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 29 Arkwright Road
London
NW3 6BJ
Secretary NameStella Shinder
NationalityBritish
StatusClosed
Appointed17 July 1995(34 years, 10 months after company formation)
Appointment Duration26 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 65 Redington Road
Hampstead
London
NW3 7RP
Director NameMs Nicola Pam Shinder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(37 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 31 May 2022)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameMr Daniel Stephen Shinder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(38 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 31 May 2022)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 1 29 Arkwright Road
London
NW3 6BJ
Director NameStella Shinder
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(48 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 31 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameAlexander Gabriel Shinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleFinancial Consultant
Correspondence AddressFlat 3 1 Belsize Avenue
London
NW3 4BL
Director NameMr Daniel Stephen Shinder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1995)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressFlat 1 29 Arkwright Road
London
NW3 6BJ
Secretary NameAlexander Gabriel Shinder
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 1 Belsize Avenue
London
NW3 4BL

Location

Registered Address7 Bancroft Avenue
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Daniel Stephen Shinder
51.00%
Ordinary
49 at £1Alexander Gabriel Shinder
49.00%
Ordinary

Financials

Year2014
Net Worth£11,856

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
3 March 2022Application to strike the company off the register (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Nicola Pam Shinder on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Stella Shinder on 28 March 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
7 January 2010Director's details changed for Nicola Pam Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stella Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Stephen Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stella Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Frances Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Stephen Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stella Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Stephen Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Frances Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Nicola Pam Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Frances Shinder on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Nicola Pam Shinder on 6 January 2010 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Director appointed stella shinder (2 pages)
4 December 2008Director appointed stella shinder (2 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1995Registered office changed on 18/12/95 from: spalding hall victoria road london NW4 (1 page)
18 December 1995Registered office changed on 18/12/95 from: spalding hall victoria road london NW4 (1 page)
9 October 1995Return made up to 31/12/94; full list of members (8 pages)
9 October 1995Return made up to 31/12/94; full list of members (8 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995Secretary resigned;new director appointed (2 pages)
4 August 1995Secretary resigned;new director appointed (2 pages)
4 August 1995New secretary appointed;director resigned (2 pages)
4 August 1995New secretary appointed;director resigned (2 pages)