Company NameOrtloe Limited
Company StatusDissolved
Company Number01609340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1982(42 years, 3 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
London
N16 5XA
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameChaskel Rand
NationalityBritish
StatusClosed
Appointed18 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
London
N16 5XA
Secretary NameMr Schloime Rand
NationalityBritish
StatusClosed
Appointed18 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMoishe Rottenberg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence Address28 Heathland Road
London
N16 5NH
Secretary NameMrs Chaya Esther Rottenberg
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 July 2001)
RoleCompany Director
Correspondence Address28 Heathland Road
London
N16
Director NameSamuel Levy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 July 2001)
RoleStudent
Correspondence Address122 Bethune Road
London
N16

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£75,361
Cash£89,296
Current Liabilities£13,935

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Annual return made up to 30/06/04 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Annual return made up to 30/06/03 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Registered office changed on 09/07/02 from: 146 new cavendish street london W1M 7FG (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 August 2001Annual return made up to 30/06/01 (4 pages)
10 August 2001New secretary appointed;new director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 August 2000Annual return made up to 30/06/00 (3 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 November 1999Annual return made up to 30/06/99 (6 pages)
25 October 1999Registered office changed on 25/10/99 from: 146 new cavendish street london W1M 7FG (1 page)
25 August 1999Registered office changed on 25/08/99 from: 146 new cavendish street london W1M 7FG (1 page)
28 July 1999Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1999Annual return made up to 30/06/95 (6 pages)
28 July 1999Annual return made up to 30/06/93 (6 pages)
28 July 1999Annual return made up to 30/06/98 (6 pages)
28 July 1999Annual return made up to 30/06/94 (6 pages)
28 July 1999Registered office changed on 28/07/99 from: 28 heathland road london N16 (1 page)
28 July 1999Annual return made up to 30/06/96 (6 pages)
28 July 1999Full accounts made up to 31 March 1998 (9 pages)
28 July 1999Annual return made up to 30/06/97 (6 pages)
10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Registered office changed on 28/06/95 from: 122 bethune road london N16 (1 page)