Company NameOrcoa Limited
Company StatusDissolved
Company Number02137335
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(27 years, 5 months after company formation)
Appointment Duration10 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court 2 Mount View Road
London
N4 4SJ
Secretary NameNishi Ryan
NationalityBritish
StatusClosed
Appointed01 November 2014(27 years, 5 months after company formation)
Appointment Duration10 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address4 Sherwood Road
Luton
LU4 8LG
Director NameFernand Hack
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityLuxbg
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 December 2014)
RoleBusinessman
Correspondence Address304 Route De Thionville
5884 Hesperange
Luxembourg
Secretary NameClaus Walter Bering
NationalityGerman
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address6 Rue Marguerite De Brabant
Luxembourg 1254
Foreign
Secretary NameLuxmanagement Ltd (Corporation)
StatusResigned
Appointed01 December 2004(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 11 December 2014)
Correspondence Address33 Bridle Close
Hoddesdon
Hertfordshire
EN11 9QA

Location

Registered AddressBirchin Court
Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£57,774
Gross Profit£2,072
Net Worth£8,865
Cash£1,185
Current Liabilities£1,058

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
11 December 2014Termination of appointment of Fernand Hack as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Luxmanagement Ltd as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Luxmanagement Ltd as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Fernand Hack as a director on 11 December 2014 (1 page)
2 December 2014Appointment of Nishi Ryan as a secretary on 1 November 2014 (3 pages)
2 December 2014Appointment of Nishi Ryan as a secretary on 1 November 2014 (3 pages)
2 December 2014Appointment of Nishi Ryan as a secretary on 1 November 2014 (3 pages)
2 December 2014Registered office address changed from 33 Bridle Close Hoddesdon Hertfordshire EN11 9QA to Birchin Court Birchin Lane London EC3V 9DJ on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Dennis Raymond Cook as a director on 1 November 2014 (3 pages)
2 December 2014Registered office address changed from 33 Bridle Close Hoddesdon Hertfordshire EN11 9QA to Birchin Court Birchin Lane London EC3V 9DJ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 33 Bridle Close Hoddesdon Hertfordshire EN11 9QA to Birchin Court Birchin Lane London EC3V 9DJ on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Dennis Raymond Cook as a director on 1 November 2014 (3 pages)
2 December 2014Appointment of Mr Dennis Raymond Cook as a director on 1 November 2014 (3 pages)
3 October 2014Restoration by order of the court (3 pages)
3 October 2014Restoration by order of the court (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 May 2008Return made up to 03/10/07; no change of members (6 pages)
19 May 2008Return made up to 03/10/07; no change of members (6 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006Return made up to 03/10/06; full list of members (6 pages)
28 November 2006Return made up to 03/10/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 03/10/05; full list of members (6 pages)
17 October 2005Return made up to 03/10/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 32 colney hatch lane london N10 1DU (1 page)
5 March 2001Registered office changed on 05/03/01 from: 32 colney hatch lane london N10 1DU (1 page)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (12 pages)
20 December 1999Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Registered office changed on 16/11/99 from: 119/121 falcon road london SW11 2PE (1 page)
16 November 1999Registered office changed on 16/11/99 from: 119/121 falcon road london SW11 2PE (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 March 1998 (7 pages)
6 July 1998Full accounts made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 March 1997 (7 pages)
25 June 1997Full accounts made up to 31 March 1997 (7 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
12 May 1996Full accounts made up to 31 March 1995 (8 pages)
12 May 1996Full accounts made up to 31 March 1995 (8 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 June 1987Incorporation (15 pages)
4 June 1987Incorporation (15 pages)