Company NameOrion Designs Limited
Company StatusDissolved
Company Number01280093
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLisette Josephine Myers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed12 October 1991(15 years after company formation)
Appointment Duration14 years, 4 months (closed 07 February 2006)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Director NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(15 years after company formation)
Appointment Duration14 years, 4 months (closed 07 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Secretary NameLisette Josephine Myers
NationalityBelgian
StatusClosed
Appointed12 October 1991(15 years after company formation)
Appointment Duration14 years, 4 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£54,609
Gross Profit£7,274
Net Worth£101,063
Cash£95,351
Current Liabilities£3,823

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
12 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Return made up to 12/10/04; full list of members (5 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 12/10/03; full list of members (5 pages)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
4 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Return made up to 12/10/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 12/10/98; no change of members (4 pages)
13 October 1997Return made up to 12/10/97; no change of members (5 pages)
18 July 1997Full accounts made up to 31 March 1997 (20 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1996Return made up to 12/10/96; full list of members (7 pages)
9 September 1996Full accounts made up to 31 March 1996 (22 pages)
3 October 1995Return made up to 12/10/95; no change of members (6 pages)
7 July 1995Full accounts made up to 31 March 1995 (15 pages)
17 January 1983Accounts made up to 31 March 1982 (7 pages)