Company NameOrleana Limited
Company StatusDissolved
Company Number03155844
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed26 February 2002(6 years after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2005)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 2002(6 years after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameClaire Catherine Thurkettle Hester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 February 2002)
RoleEstate Agent
Correspondence AddressLe Peteit Douaire
Sark
GY9 0SB
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 February 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
23 June 2003Return made up to 06/02/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 May 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
16 May 2003Withdrawal of application for striking off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
12 March 2002Registered office changed on 12/03/02 from: 45 queen anne street london W1G 9JF (1 page)
12 March 2002Director resigned (1 page)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
15 March 2001Accounts for a small company made up to 31 December 1999 (4 pages)
12 February 2001Return made up to 06/02/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
6 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 February 1999Return made up to 06/02/99; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
17 February 1998Return made up to 06/02/98; no change of members (5 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Director's particulars changed (1 page)
13 February 1997Return made up to 06/02/97; full list of members (9 pages)
19 September 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (20 pages)