Company NameORGA Designs Limited
Company StatusDissolved
Company Number02491364
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Niall Austen Duggan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2007)
RoleEngineering Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Dempster Road
London
SW18 1AS
Secretary NameMrs Irene Dawne Duggan
NationalityBritish Irish
StatusClosed
Appointed30 April 1991(1 year after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2007)
RoleCompany Director
Correspondence Address13 Dempster Road
London
SW18 1AS
Director NameMrs Irene Dawne Duggan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish Irish
StatusClosed
Appointed01 May 2001(11 years after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2007)
RolePsychotherapist
Correspondence Address13 Dempster Road
London
SW18 1AS

Location

Registered Address13 Dempster Road
London
SW18 1AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£697
Current Liabilities£2,071

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
5 May 2006Return made up to 10/04/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 10/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001New director appointed (2 pages)
17 April 2001Return made up to 10/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 April 1999 (8 pages)
30 April 1999Return made up to 10/04/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Full accounts made up to 30 April 1996 (9 pages)
8 August 1996Registered office changed on 08/08/96 from: altay house, 869 high road, north finchley, london. . N12 8QA (1 page)
7 June 1996Return made up to 10/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 April 1995Return made up to 10/04/95; no change of members (4 pages)