Company NameOrbitcrest Limited
Company StatusDissolved
Company Number02400555
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years after company formation)
Appointment Duration30 years, 10 months (closed 17 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameSir Nadhmi Auchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration11 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilja Coombe Park Coombe Lane
Kingston Hill
Kingston On Thames
KT2 7JB
Director NamePradyumnakumar Rajeshwar Patel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1991)
RoleCompany Director
Correspondence AddressBuckleigh House
Sunnydale Farnborough Park
Orpington
Kent
BR6 8LZ
Secretary NameMr Pradip Mohanlal Patel
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address2b Campden Road
South Croydon
Surrey
CR2 7EN
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2006)
RoleFinancial And Legal Advisor
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Secretary NameCormac Martin Burke
NationalityIrish
StatusResigned
Appointed10 September 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 March 2007)
RoleChartered Accountant
Correspondence Address27 Bournewood Road
Orpington
Kent
BR5 4JN
Director NameMr Tameem Auchi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 114 Gloucester Road
London
SW7 4SD
Secretary NameMarina Spindola
NationalityBritish
StatusResigned
Appointed02 July 2007(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 15 Bldg
50 Argyll Road Woolwich Arsenal
London
SE18 6PG
Secretary NameFinex Management Limited (Corporation)
StatusResigned
Appointed30 July 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2011)
Correspondence Address137-143 Hammersmith Road
Lincoln House
London
W14 0QL

Contact

Telephone020 87439101
Telephone regionLondon

Location

Registered AddressC/O Italgrade Ltd
Lincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

435.8m at £0.01General Mediterranean Holding Sa
60.43%
Ordinary A
277.1m at £0.01General Mediterranean Holding Sa
38.43%
Ordinary B
4.1m at £0.01Jayantilal Chhotabhai Patel & Mrudula Jayantilal Patel
0.57%
Ordinary B
4.1m at £0.01Pradyumnakumar Rajeshwar Patel & Bharti Pradyumnakumar Patel
0.57%
Ordinary B
100 at £0.01Genmed Commercial Finance LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth-£2,403,993
Current Liabilities£2,403,993

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (1 page)
26 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2021Cessation of Arif Husain as a person with significant control on 1 June 2021 (1 page)
8 July 2021Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7,210,858.49
(4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7,210,858.49
(4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7,210,858.49
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7,210,858.49
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7,210,858.49
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7,210,858.49
(4 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Finex Management Limited as a secretary (1 page)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Finex Management Limited as a secretary (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages)
31 August 2010Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages)
31 August 2010Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages)
5 November 2009Termination of appointment of Tameem Auchi as a director (2 pages)
5 November 2009Termination of appointment of Tameem Auchi as a director (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Secretary appointed finex management LIMITED (2 pages)
18 August 2009Return made up to 04/07/09; full list of members (5 pages)
18 August 2009Appointment terminate, secretary marina spindola logged form (1 page)
18 August 2009Secretary appointed finex management LIMITED (2 pages)
18 August 2009Return made up to 04/07/09; full list of members (5 pages)
18 August 2009Appointment terminate, secretary marina spindola logged form (1 page)
14 August 2009Appointment terminated secretary marina spindola (1 page)
14 August 2009Appointment terminated secretary marina spindola (1 page)
10 September 2008Return made up to 04/07/08; full list of members (5 pages)
10 September 2008Return made up to 04/07/08; full list of members (5 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 04/07/07; no change of members (7 pages)
13 August 2007Return made up to 04/07/07; no change of members (7 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (2 pages)
24 March 2007Secretary resigned (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
23 October 2006Return made up to 04/07/06; full list of members; amend (8 pages)
23 October 2006Return made up to 04/07/06; full list of members; amend (8 pages)
8 August 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(8 pages)
8 August 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(8 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 04/07/05; full list of members (8 pages)
3 August 2005Return made up to 04/07/05; full list of members (8 pages)
1 September 2004Return made up to 04/07/04; full list of members (8 pages)
1 September 2004Return made up to 04/07/04; full list of members (8 pages)
8 April 2004Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page)
8 April 2004Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2003Return made up to 04/07/03; full list of members (8 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 August 2003Return made up to 04/07/03; full list of members (8 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 August 2002Return made up to 04/07/02; full list of members (13 pages)
6 August 2002Return made up to 04/07/02; full list of members (13 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2001Registered office changed on 25/09/01 from: 14 & 15 craven street london WC2N 5AD (1 page)
25 September 2001Registered office changed on 25/09/01 from: 14 & 15 craven street london WC2N 5AD (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2001New secretary appointed (2 pages)
12 July 2001Return made up to 04/07/01; full list of members (12 pages)
12 July 2001Return made up to 04/07/01; full list of members (12 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 August 2000Return made up to 04/07/00; full list of members (12 pages)
30 August 2000Return made up to 04/07/00; full list of members (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
24 August 1999Return made up to 04/07/99; no change of members (4 pages)
24 August 1999Return made up to 04/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Return made up to 04/07/98; full list of members (6 pages)
20 August 1998Return made up to 04/07/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1997Return made up to 04/07/97; no change of members (4 pages)
8 September 1997Return made up to 04/07/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Return made up to 04/07/96; no change of members (4 pages)
9 September 1996Return made up to 04/07/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)