Company NameORDU Limited
Company StatusDissolved
Company Number02903004
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Zenab Abdul Hira
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Woodlands
Golders Green
London
NW11 9QU
Director NameMr Abdul Rahim Ebrahim Hira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 21 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Woodlands
London
NW11 9QU
Director NameHamdi Akyol
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleHotel Manager
Correspondence Address16 Shirley Drive
Worthing
West Sussex
BN14 9AX
Director NameMr Abdul Rahim Ebrahim Hira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Woodlands
London
NW11 9QU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address62 Woodland
London
NW11 9QU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£26,280

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
5 December 2001Application for striking-off (1 page)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
2 May 2000Return made up to 28/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
8 May 1999Return made up to 28/02/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: 3/7 high street thornton heath surrey (1 page)
3 August 1998Director resigned (1 page)
30 July 1998Return made up to 28/02/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 October 1997Accounts for a small company made up to 29 February 1996 (7 pages)
22 April 1997Return made up to 28/02/97; full list of members (6 pages)
13 May 1996Return made up to 28/02/96; no change of members (4 pages)
28 March 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)