Company NameOrion Electronics Limited
Company StatusDissolved
Company Number01281725
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 6 months ago)
Dissolution Date2 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSonia Rajpal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(25 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW
Director NameMr Laxman Wadhwani
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Top Park
Beckenham
Kent
BR3 2RU
Director NameMrs Sushila Wadhwani
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Secretary NameMrs Sushila Wadhwani
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Top Park
Beckenham
Kent
BR3 2RU
Director NameMr Puneet Wadhwani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pershore House Singapore Road
West Ealing
W13 0UL

Contact

Websiteorionelectronics.co
Telephone020 85735417
Telephone regionLondon

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600 at £1Sonia Rajpal
60.00%
Ordinary
200 at £1Luxman Wadhwani
20.00%
Ordinary
200 at £1Sushila Wadhwani
20.00%
Ordinary

Financials

Year2014
Net Worth£262,398
Cash£2,939
Current Liabilities£1,055,336

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 December 2011Delivered on: 24 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 March 2008Delivered on: 10 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 1994Delivered on: 18 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 28 osborn street tower hamlets london E1.t/no.EGL243829 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 April 1990Delivered on: 10 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property K.A. 26 osborn street london E1. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Return of final meeting in a members' voluntary winding up (15 pages)
20 September 2019Registered office address changed from 4 Collingwood Court 130 Station Road New Barnet Barnet Herts EN5 1SS England to Savants 83 Victoria Street London SW1H 0HW on 20 September 2019 (2 pages)
19 September 2019Declaration of solvency (7 pages)
19 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
(1 page)
19 September 2019Appointment of a voluntary liquidator (3 pages)
29 August 2019Registered office address changed from Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE to 4 Collingwood Court 130 Station Road New Barnet Barnet Herts EN5 1SS on 29 August 2019 (1 page)
28 August 2019Satisfaction of charge 2 in full (4 pages)
28 August 2019Satisfaction of charge 1 in full (4 pages)
5 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 January 2019Satisfaction of charge 4 in full (4 pages)
28 January 2019Satisfaction of charge 3 in full (4 pages)
8 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
4 January 2019Termination of appointment of Sushila Wadhwani as a director on 28 December 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
30 December 2015Termination of appointment of Sushila Wadhwani as a secretary on 30 June 2015 (1 page)
30 December 2015Termination of appointment of Sushila Wadhwani as a secretary on 30 June 2015 (1 page)
30 December 2015Director's details changed for Sonia Rajpal on 30 June 2015 (2 pages)
30 December 2015Termination of appointment of Laxman Wadhwani as a director on 30 June 2015 (1 page)
30 December 2015Director's details changed for Mrs Sushila Wadhwani on 30 June 2015 (2 pages)
30 December 2015Director's details changed for Sonia Rajpal on 30 June 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Termination of appointment of Laxman Wadhwani as a director on 30 June 2015 (1 page)
30 December 2015Director's details changed for Mrs Sushila Wadhwani on 30 June 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page)
4 August 2015Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Registered office address changed from Unit 1B 142 Johnson Street Southall Middlesex UB2 5FD to Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Unit 1B 142 Johnson Street Southall Middlesex UB2 5FD to Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 December 2014 (1 page)
14 January 2014Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages)
14 January 2014Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages)
14 January 2014Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(8 pages)
14 January 2014Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(8 pages)
14 January 2014Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages)
14 January 2014Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
28 December 2011Director's details changed for Mr Luxman Wadhwani on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Luxman Wadhwani on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mrs Sushila Wadhwani on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mrs Sushila Wadhwani on 28 December 2011 (2 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (17 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (17 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Annual return made up to 30 November 2009. List of shareholders has changed (16 pages)
23 December 2009Annual return made up to 30 November 2009. List of shareholders has changed (16 pages)
16 September 2009Director appointed puneet wadhwani (1 page)
16 September 2009Director appointed puneet wadhwani (1 page)
29 April 2009Return made up to 30/11/08; full list of members (4 pages)
29 April 2009Director's change of particulars / sonia rajpal / 02/07/2007 (1 page)
29 April 2009Director's change of particulars / sonia rajpal / 02/07/2007 (1 page)
29 April 2009Return made up to 30/11/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Registered office changed on 13/01/2009 from 26 osborn street london E1 6TD (1 page)
13 January 2009Registered office changed on 13/01/2009 from 26 osborn street london E1 6TD (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Return made up to 30/11/07; full list of members (7 pages)
28 February 2008Return made up to 30/11/07; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Return made up to 30/11/06; full list of members (7 pages)
2 January 2007Return made up to 30/11/06; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 January 2005Return made up to 30/11/04; full list of members (7 pages)
12 January 2005Return made up to 30/11/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (14 pages)
27 January 2004Full accounts made up to 31 March 2003 (14 pages)
19 January 2004Return made up to 30/11/03; change of members (10 pages)
19 January 2004Return made up to 30/11/03; change of members (10 pages)
21 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 January 2003Return made up to 30/11/02; full list of members (8 pages)
3 January 2003Return made up to 30/11/02; full list of members (8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 January 2001Return made up to 30/11/00; full list of members (6 pages)
24 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
29 December 1998Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1998Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 30/11/97; full list of members (6 pages)
22 January 1998Return made up to 30/11/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 30/11/96; full list of members (6 pages)
23 January 1997Return made up to 30/11/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 October 1976Incorporation (17 pages)
14 October 1976Incorporation (17 pages)