Company NameOrbis Services
Company StatusDissolved
Company Number02002513
CategoryPrivate Unlimited Company
Incorporation Date20 March 1986(38 years ago)
Dissolution Date13 April 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameStephen Richard Lee
NationalityBritish
StatusClosed
Appointed02 November 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address36 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 1995)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 1997)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed29 September 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1997)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
9 November 1998Application for striking-off (1 page)
11 November 1997Return made up to 02/11/97; no change of members (10 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
19 November 1996Return made up to 02/11/96; full list of members (15 pages)
13 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
5 October 1995New director appointed (2 pages)