Company NameOranto Limited
Company StatusDissolved
Company Number03061741
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameTridex UK Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameArthur Ikpechukwu Eze
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNigerian
StatusClosed
Appointed11 October 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2002)
RoleAdministrator
Correspondence Address15 Akpabio Street G R A
Enugu
Enugu State
Nigeria
Director NameStephen O Snow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2002)
RoleEngineer And Administrator
Correspondence Address1 Kings Road New Haven
Enugu
Nigeria
Foreign
Secretary NameGabriel Moneke Akudu
NationalityNigerian
StatusClosed
Appointed09 February 1996(8 months, 2 weeks after company formation)
Appointment Duration6 years (closed 05 March 2002)
RoleSecretary
Correspondence Address1 Abagana Street
New Haven
Enugu
Nigeria
Secretary NameBrian Firth
NationalityBritish
StatusResigned
Appointed11 October 1995(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 08 February 1996)
RoleSecretary
Correspondence Address14 Threeways
Delamere Park Cuddington
Northwich
Cheshire
CW8 2XJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address161-167 High Street
Acton
London
W3 6LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2000Return made up to 26/05/00; full list of members (6 pages)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
20 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 26/05/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 April 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
24 June 1996Return made up to 26/05/96; full list of members (6 pages)
4 March 1996Accounting reference date notified as 31/10 (1 page)
19 February 1996New secretary appointed (1 page)
19 February 1996Secretary resigned (2 pages)
28 December 1995Company name changed tridex uk LIMITED\certificate issued on 29/12/95 (4 pages)
27 October 1995Registered office changed on 27/10/95 from: 12 york place leeds LS1 2DS (1 page)
26 May 1995Incorporation (14 pages)