London
SW1H 0HW
Director Name | Mr Laxman Wadhwani |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Top Park Beckenham Kent BR3 2RU |
Director Name | Mrs Sushila Wadhwani |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE |
Secretary Name | Mrs Sushila Wadhwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Top Park Beckenham Kent BR3 2RU |
Director Name | Mr Puneet Wadhwani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pershore House Singapore Road West Ealing W13 0UL |
Website | orionelectronics.co |
---|---|
Telephone | 020 85735417 |
Telephone region | London |
Registered Address | Savants 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
600 at £1 | Sonia Rajpal 60.00% Ordinary |
---|---|
200 at £1 | Luxman Wadhwani 20.00% Ordinary |
200 at £1 | Sushila Wadhwani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,398 |
Cash | £2,939 |
Current Liabilities | £1,055,336 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 December 2011 | Delivered 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 2008 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 September 2019 | Registered 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 2019 | Declaration of solvency (7 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Appointment of a voluntary liquidator (3 pages) |
29 August 2019 | Registered 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 2019 | Satisfaction of charge 2 in full (4 pages) |
28 August 2019 | Satisfaction of charge 1 in full (4 pages) |
5 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 January 2019 | Satisfaction of charge 4 in full (4 pages) |
28 January 2019 | Satisfaction of charge 3 in full (4 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
4 January 2019 | Termination of appointment of Sushila Wadhwani as a director on 28 December 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2015 | Termination of appointment of Sushila Wadhwani as a secretary on 30 June 2015 (1 page) |
30 December 2015 | Termination of appointment of Sushila Wadhwani as a secretary on 30 June 2015 (1 page) |
30 December 2015 | Director's details changed for Sonia Rajpal on 30 June 2015 (2 pages) |
30 December 2015 | Termination of appointment of Laxman Wadhwani as a director on 30 June 2015 (1 page) |
30 December 2015 | Director's details changed for Mrs Sushila Wadhwani on 30 June 2015 (2 pages) |
30 December 2015 | Director's details changed for Sonia Rajpal on 30 June 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Termination of appointment of Laxman Wadhwani as a director on 30 June 2015 (1 page) |
30 December 2015 | Director's details changed for Mrs Sushila Wadhwani on 30 June 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages) |
14 January 2014 | Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages) |
14 January 2014 | Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Luxman Wadhwani on 1 October 2009 (2 pages) |
14 January 2014 | Director's details changed for Sonia Rajpal on 1 September 2011 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Director's details changed for Mr Luxman Wadhwani on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mr Luxman Wadhwani on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mrs Sushila Wadhwani on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mrs Sushila Wadhwani on 28 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (17 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (17 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Annual return made up to 30 November 2009. List of shareholders has changed (16 pages) |
23 December 2009 | Annual return made up to 30 November 2009. List of shareholders has changed (16 pages) |
16 September 2009 | Director appointed puneet wadhwani (1 page) |
16 September 2009 | Director appointed puneet wadhwani (1 page) |
29 April 2009 | Return made up to 30/11/08; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / sonia rajpal / 02/07/2007 (1 page) |
29 April 2009 | Director's change of particulars / sonia rajpal / 02/07/2007 (1 page) |
29 April 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 26 osborn street london E1 6TD (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 26 osborn street london E1 6TD (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
28 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 January 2004 | Return made up to 30/11/03; change of members (10 pages) |
19 January 2004 | Return made up to 30/11/03; change of members (10 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members
|
29 December 1998 | Return made up to 30/11/98; full list of members
|
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 October 1976 | Incorporation (17 pages) |
14 October 1976 | Incorporation (17 pages) |