Company NameOrinda Limited
Company StatusDissolved
Company Number01795703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1984(40 years, 2 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Gillian Eve Hanscombe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleWriter
Correspondence AddressGrindon Cottage
Combpyne Lane
Rousdon
Near Lyme Regis Dorset
DT7 3SW
Director NameMs Margaret Jackson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleLecturer (Retired)
Correspondence AddressThe Fruitery
Brook Hill Brook
Isle Of Wight
PO30 4EP
Director NameMs Sheila Joy Jeffreys
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleLecturer
Correspondence Address613 Brunswick Street
Fitzroy North
Victoria 3068
Foreign
Australia
Director NameMs Elaine Elizabeth Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleLecturer
Correspondence Address3 Bevin Square
London
SW17 7BB
Secretary NameMs Elaine Elizabeth Miller
NationalityBritish
StatusClosed
Appointed24 January 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address3 Bevin Square
London
SW17 7BB
Director NameJean Donovan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address19 Lovelace Road
London
SE21 8JY

Location

Registered Address3 Bevin Square
London
SW17 7BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 28 quarry road london SW18 2QJ (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
19 January 1999Annual return made up to 19/01/99 (6 pages)
23 January 1998Annual return made up to 19/01/98 (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Annual return made up to 24/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1996Annual return made up to 24/01/96 (6 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)