Company NameORMS Limited
Company StatusDissolved
Company Number02817440
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 12 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameBotschi Orms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver William Richards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993
Appointment Duration19 years, 7 months (closed 11 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Lonsdale Square
London
N1
Director NameMr John Gary McRae
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(18 years, 6 months after company formation)
Appointment Duration1 year (closed 11 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Street
London
EC1R 0JH
Secretary NameMr John McRae
StatusClosed
Appointed14 November 2011(18 years, 6 months after company formation)
Appointment Duration1 year (closed 11 December 2012)
RoleCompany Director
Correspondence Address1 Pine Street
London
EC1R 0JH
Director NameMr Dale Felix Jennings
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993
Appointment Duration18 years, 6 months (resigned 14 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUlcombe Place
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameMartin John Shirley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993
Appointment Duration1 year, 5 months (resigned 05 October 1994)
RoleArchitect
Correspondence Address39 Beversbrook Road
London
N19 4QQ
Secretary NameMr Dale Felix Jennings
NationalityBritish
StatusResigned
Appointed26 April 1993
Appointment Duration18 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlcombe Place
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Dave Felix Jennings
33.33%
Ordinary
1 at £1Oliver William Richards
33.33%
Ordinary
1 at £1Oliver William Richards & Dave Felix Jennings
33.33%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
15 November 2011Termination of appointment of Dale Jennings as a director (1 page)
15 November 2011Appointment of Mr John Mcrae as a secretary on 14 November 2011 (1 page)
15 November 2011Appointment of Mr John Mcrae as a director on 14 November 2011 (2 pages)
15 November 2011Termination of appointment of Dale Felix Jennings as a secretary on 14 November 2011 (1 page)
15 November 2011Termination of appointment of Dale Felix Jennings as a director on 14 November 2011 (1 page)
15 November 2011Appointment of Mr John Mcrae as a secretary (1 page)
15 November 2011Termination of appointment of Dale Jennings as a secretary (1 page)
15 November 2011Appointment of Mr John Mcrae as a director (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 3
(5 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 3
(5 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Oliver William Richards on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Oliver William Richards on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Dale Felix Jennings on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Oliver William Richards on 1 January 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Dale Felix Jennings on 1 January 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Dale Felix Jennings on 1 January 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 June 2009Return made up to 13/05/09; full list of members (4 pages)
5 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 October 2008Return made up to 13/05/08; full list of members (4 pages)
8 October 2008Return made up to 13/05/08; full list of members (4 pages)
26 June 2008Accounts made up to 31 December 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 July 2007Return made up to 13/05/07; no change of members (7 pages)
26 July 2007Return made up to 13/05/07; no change of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2007Accounts made up to 31 December 2005 (1 page)
1 February 2007Accounts made up to 31 December 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2006Return made up to 13/05/06; full list of members (3 pages)
8 June 2006Return made up to 13/05/06; full list of members (3 pages)
15 June 2005Accounts made up to 31 December 2004 (1 page)
15 June 2005Return made up to 13/05/05; full list of members (8 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 13/05/05; full list of members (8 pages)
29 November 2004Accounts made up to 31 December 2003 (2 pages)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
23 May 2003Accounts made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 13/05/03; full list of members (8 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 13/05/03; full list of members (8 pages)
26 June 2002Return made up to 13/05/02; full list of members (8 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Accounts made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 13/05/02; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Accounts made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 13/05/01; full list of members (7 pages)
14 June 2001Return made up to 13/05/01; full list of members (7 pages)
13 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 13/05/00; full list of members (7 pages)
13 June 2000Accounts made up to 31 December 1999 (4 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1999Return made up to 13/05/99; no change of members (4 pages)
11 June 1999Accounts made up to 31 December 1998 (4 pages)
11 June 1999Return made up to 13/05/99; no change of members (4 pages)
11 June 1998Return made up to 13/05/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Return made up to 13/05/98; no change of members (4 pages)
11 June 1998Accounts made up to 31 December 1997 (4 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Accounts made up to 31 December 1996 (4 pages)
10 June 1997Return made up to 13/05/97; full list of members (6 pages)
10 June 1997Return made up to 13/05/97; full list of members (6 pages)
19 July 1996Return made up to 13/05/96; no change of members (4 pages)
19 July 1996Return made up to 13/05/96; no change of members (4 pages)
19 June 1996Accounts made up to 31 December 1995 (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 July 1995Accounts made up to 31 December 1994 (4 pages)
24 July 1995Return made up to 13/05/95; no change of members (4 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 July 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 May 1993Incorporation (15 pages)
13 May 1993Incorporation (15 pages)