Company NameOrmond Corporation Limited
Company StatusDissolved
Company Number03241767
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed24 May 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 12 September 2017)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMr Juri Vitman
Date of BirthJune 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt.7 44 Rathmines Road Upper
Rathmines
Dublin
0 6
Ireland
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed09 January 2012(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2016)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence AddressSingil 7 Dong 1816
Sinjeongyeon Li Yeongdeungpo - Ku
Seoul
150-057
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed30 September 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2010)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed30 September 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2010)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameFynel Limited (Corporation)
StatusResigned
Appointed01 September 2010(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2013)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed01 September 2010(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2016)
Correspondence AddressPO Box 853, Springates East
Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed19 August 2013(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2016)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Princes Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Euro Amex Exchange Inc.
50.00%
Ordinary
1 at £1Saturn Investments Group Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£16,812
Cash£25
Current Liabilities£3,313

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (2 pages)
15 June 2017Application to strike the company off the register (2 pages)
18 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 June 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on 29 June 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Termination of appointment of Juchun Lee as a director on 24 May 2016 (1 page)
29 June 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on 29 June 2016 (1 page)
29 June 2016Appointment of Hema Noronha as a director on 24 May 2016 (2 pages)
29 June 2016Termination of appointment of Trendmax Inc. as a director on 24 May 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Termination of appointment of Trendmax Inc. as a director on 24 May 2016 (1 page)
29 June 2016Termination of appointment of Starwell International Ltd as a secretary on 24 May 2016 (1 page)
29 June 2016Termination of appointment of Juchun Lee as a director on 24 May 2016 (1 page)
29 June 2016Appointment of Hema Noronha as a director on 24 May 2016 (2 pages)
29 June 2016Termination of appointment of Starwell International Ltd as a secretary on 24 May 2016 (1 page)
1 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 August 2013 (15 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 August 2013 (15 pages)
9 October 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
9 October 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(6 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(6 pages)
8 September 2013Termination of appointment of Fynel Limited as a director (1 page)
8 September 2013Appointment of Trendmax Inc. as a director (2 pages)
8 September 2013Appointment of Trendmax Inc. as a director (2 pages)
8 September 2013Termination of appointment of Fynel Limited as a director (1 page)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
1 September 2012Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page)
1 September 2012Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page)
1 September 2012Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page)
24 July 2012Appointment of Mr. Juchun Lee as a director (2 pages)
24 July 2012Appointment of Mr. Juchun Lee as a director (2 pages)
24 July 2012Termination of appointment of Juri Vitman as a director (1 page)
24 July 2012Termination of appointment of Juri Vitman as a director (1 page)
11 November 2011Registered office address changed from , 48 Queen Anne Street, London, United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from , 48 Queen Anne Street, London, United Kingdom on 11 November 2011 (1 page)
2 November 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
2 November 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
26 October 2011Registered office address changed from , 39 Wetherby Mansions, Earls Court Square, London, SW5 9BH on 26 October 2011 (1 page)
26 October 2011Registered office address changed from , 39 Wetherby Mansions, Earls Court Square, London, SW5 9BH on 26 October 2011 (1 page)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
1 December 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
1 December 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
11 November 2010Termination of appointment of Graceway Limited as a director (1 page)
11 November 2010Termination of appointment of Graceway Limited as a director (1 page)
10 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
10 November 2010Appointment of Starwell International Ltd as a secretary (2 pages)
10 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
10 November 2010Appointment of Starwell International Ltd as a secretary (2 pages)
14 September 2010Director's details changed for Juri Vitman on 16 April 2010 (3 pages)
14 September 2010Director's details changed for Juri Vitman on 16 April 2010 (3 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 23/08/09; full list of members (5 pages)
9 September 2009Return made up to 23/08/09; full list of members (5 pages)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
23 December 2008Director appointed juri vitman (1 page)
23 December 2008Director appointed juri vitman (1 page)
9 October 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
9 October 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
29 September 2008Return made up to 23/08/08; full list of members (6 pages)
29 September 2008Return made up to 23/08/08; full list of members (6 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (3 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (6 pages)
17 September 2007Return made up to 23/08/07; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
4 June 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
31 August 2006Return made up to 23/08/06; full list of members (8 pages)
31 August 2006Return made up to 23/08/06; full list of members (8 pages)
18 May 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
18 May 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
12 September 2005Return made up to 23/08/05; full list of members (8 pages)
12 September 2005Return made up to 23/08/05; full list of members (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
2 September 2003Return made up to 23/08/03; full list of members (6 pages)
2 September 2003Return made up to 23/08/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
28 February 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
2 September 2002Return made up to 23/08/02; full list of members (6 pages)
2 September 2002Return made up to 23/08/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 23/08/01; full list of members (6 pages)
6 November 2001Return made up to 23/08/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Return made up to 23/08/00; full list of members (6 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
8 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
8 November 2000Return made up to 23/08/00; full list of members (6 pages)
9 November 1999Return made up to 23/08/99; full list of members (5 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Return made up to 23/08/99; full list of members (5 pages)
9 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
30 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
30 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Return made up to 23/08/98; full list of members (5 pages)
29 September 1998Secretary's particulars changed (2 pages)
29 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 September 1998Director's particulars changed (2 pages)
29 September 1998Return made up to 23/08/98; full list of members (5 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Director's particulars changed (2 pages)
29 September 1998Secretary's particulars changed (2 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Registered office changed on 19/08/98 from: 21 kipling road, bletchley, milton keynes, MK3 5AT (1 page)
19 August 1998Registered office changed on 19/08/98 from: 21 kipling road, bletchley, milton keynes, MK3 5AT (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned;director resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned;director resigned (1 page)
23 August 1996Incorporation (16 pages)
23 August 1996Incorporation (16 pages)