Company NameOrchidrate Limited
Company StatusDissolved
Company Number02975435
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Stephen Simon Landy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusClosed
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months (closed 19 September 2017)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Michael Stanley Kraitt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat B 21 Daleham Gardens
London
NW3 5BY
Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(8 years after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NamePancriver Finance Limited (Corporation)
StatusResigned
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1995)
Correspondence Address26 Gilbert Street
London
W1Y 1RJ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

10.7k at £0.01Robert Michael Coe
53.34%
Ordinary
6.7k at £0.01Stephen Simon Landy
33.34%
Ordinary
2.7k at £0.01Mandy Aviva Staszewski
13.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 July 2001Delivered on: 26 July 2001
Satisfied on: 30 August 2013
Persons entitled: Bank of Wales and Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 233-237 old marylebone road london and land to the rear of the buildings t/n LN115680 LN224874 together withall fixtures and fixed plant and machinery, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1995Delivered on: 21 February 1995
Satisfied on: 21 July 2001
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: £550,000 due from the company to the chargee.
Particulars: 233,235 and 237 old marylebone road and land at the back of 233 to 237 old marylebone road,london N.W.1 5QT.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(5 pages)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 2 in full (1 page)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Stephen Simon Landy on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Stephen Simon Landy on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Stephen Simon Landy on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Stephen Simon Landy on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Stephen Simon Landy on 14 March 2013 (2 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 November 2009Termination of appointment of Michael Staszewski as a director (1 page)
3 November 2009Termination of appointment of Michael Staszewski as a director (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Stephen Simon Landy on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Simon Landy on 20 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 October 2006Return made up to 06/10/06; full list of members (3 pages)
6 October 2006Return made up to 06/10/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2004Return made up to 06/10/04; full list of members (3 pages)
21 October 2004Return made up to 06/10/04; full list of members (3 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2003Return made up to 06/10/03; full list of members (3 pages)
29 September 2003Return made up to 06/10/03; full list of members (3 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2002Return made up to 06/10/02; full list of members (3 pages)
23 October 2002Return made up to 06/10/02; full list of members (3 pages)
21 October 2002Resolutions
  • RES13 ‐ Re sub div shares 04/10/02
(1 page)
21 October 2002Resolutions
  • RES13 ‐ Re sub div shares 04/10/02
(1 page)
21 October 2002New director appointed (3 pages)
21 October 2002S-div 04/10/02 (1 page)
21 October 2002S-div 04/10/02 (1 page)
21 October 2002New director appointed (3 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 October 2001Return made up to 06/10/01; full list of members (7 pages)
8 October 2001Return made up to 06/10/01; full list of members (7 pages)
26 July 2001Particulars of mortgage/charge (5 pages)
26 July 2001Particulars of mortgage/charge (5 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Return made up to 06/10/99; full list of members (9 pages)
11 October 1999Return made up to 06/10/99; full list of members (9 pages)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 October 1998Return made up to 06/10/98; full list of members (10 pages)
16 October 1998Return made up to 06/10/98; full list of members (10 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Return made up to 06/10/97; full list of members (10 pages)
7 November 1997Return made up to 06/10/97; full list of members (10 pages)
31 January 1997Director's particulars changed (2 pages)
31 January 1997Director's particulars changed (2 pages)
16 October 1996Return made up to 06/10/96; full list of members (10 pages)
16 October 1996Return made up to 06/10/96; full list of members (10 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Return made up to 06/10/95; full list of members (10 pages)
27 September 1995Return made up to 06/10/95; full list of members (10 pages)
10 July 1995Accounting reference date notified as 31/03 (1 page)
10 July 1995Accounting reference date notified as 31/03 (1 page)
3 March 1995Ad 01/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
3 March 1995Ad 01/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)