Company NameOrb Integration Technologists Limited
Company StatusDissolved
Company Number02949357
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven John Ganly
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1994(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 14 June 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address33 Fremont Street
Hackney
London
E9 7NQ
Director NameHoward Edwin Wilkinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 14 June 2005)
RoleSoftware Engineer
Correspondence Address33 Belgrade Road
London
N16 8DH
Secretary NameHoward Edwin Wilkinson
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 10 months after company formation)
Appointment Duration7 years (closed 14 June 2005)
RoleCompany Director
Correspondence Address33 Belgrade Road
London
N16 8DH
Director NameMark Hardwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleConsultant
Correspondence Address84a Morton Road
Islington
London
N1 3BE
Director NameAlan Skea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
RoleComputer Consultant
Correspondence AddressFlat 7 Seven Dials Court
Shorts Gardens Covent Garden
London
WC2H 9AT
Secretary NameAlan Skea
NationalityBritish
StatusResigned
Appointed26 July 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
RoleComputer Consultant
Correspondence AddressFlat 7 Seven Dials Court
Shorts Gardens Covent Garden
London
WC2H 9AT
Secretary NameMark Hardwick
NationalityAustralian
StatusResigned
Appointed26 October 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1998)
RoleConsultant
Correspondence Address84a Morton Road
Islington
London
N1 3BE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000
Cash£20,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
16 October 2003Return made up to 15/07/03; full list of members (5 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
19 September 2003Return made up to 15/07/02; no change of members (4 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 15/07/01; no change of members (4 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Return made up to 15/07/00; full list of members (5 pages)
31 August 1999Return made up to 15/07/99; no change of members (5 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 August 1998Return made up to 15/07/98; no change of members (5 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
17 December 1997Return made up to 15/07/97; full list of members (6 pages)
3 December 1997Ad 20/06/97--------- £ si 19600@1=19600 £ ic 300/19900 (2 pages)
3 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1997Ad 20/06/97--------- £ si 100@1=100 £ ic 19900/20000 (2 pages)
30 October 1997£ nc 300/1000000 28/05/97 (3 pages)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997Registered office changed on 02/07/97 from: 17 compton terrace islington london N1 2UN (1 page)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 September 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1996New director appointed (2 pages)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
18 April 1996Return made up to 15/07/95; full list of members (7 pages)
18 April 1996Director's particulars changed (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
18 January 1996Registered office changed on 18/01/96 from: 6 waterloo terrace kensington london N1 1TQ (1 page)
31 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995Accounting reference date notified as 31/12 (1 page)