Company NameOrigen Communication Limited
Company StatusDissolved
Company Number00977742
CategoryPrivate Limited Company
Incorporation Date22 April 1970(54 years ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Pauline Morton
NationalityBritish
StatusClosed
Appointed03 June 1991(21 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address43 Southwood Close
Bickley
Bromley
Kent
BR1 2LU
Director NameWendy Margaret Holland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address80 Sedlescombe Road
London
SW6 1RB
Director NameMr David Millar Morton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 July 2001)
RoleCompany Director
Correspondence Address5 Westmoreland Terrace
London
SW1V 4AG

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
Swiss Cottage
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,636
Cash£41,351
Current Liabilities£14,015

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
26 August 2004Return made up to 03/06/04; full list of members (6 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 May 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 July 2002Return made up to 03/06/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 03/06/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 03/06/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 03/06/98; full list of members (5 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Return made up to 03/06/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 03/06/96; full list of members (5 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Return made up to 03/06/95; full list of members (10 pages)