Company NameOrbit Finance Services Limited
Company StatusDissolved
Company Number03309003
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlastair William Oliver Chapman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2003)
RoleAccountant
Correspondence Address89 Goldhurst Terrace
London
NW6 3HA
Secretary NameGeorge Andrew Philip Chapman
NationalityBritish
StatusClosed
Appointed05 July 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address89 Goldhurst Terrace
London
NW6 3HA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address89 Goldhurst Terrace
London
NW6 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£42,045
Gross Profit£42,045
Net Worth£1
Cash£6,189
Current Liabilities£6,188

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
9 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
28 March 2002Return made up to 28/01/02; full list of members (6 pages)
21 February 2002Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
2 February 2001Full accounts made up to 31 May 2000 (6 pages)
21 March 2000Return made up to 28/01/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 May 1999 (6 pages)
13 October 1999Return made up to 28/01/99; no change of members (4 pages)
1 September 1999New director appointed (1 page)
1 September 1999New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 3A lambrook terrace london SW6 6TF (1 page)
1 October 1998Full accounts made up to 31 May 1998 (6 pages)
8 May 1998Registered office changed on 08/05/98 from: 63 cephas avenue stepney green london E1 4AR (1 page)
9 March 1998Return made up to 28/01/98; full list of members (8 pages)
22 September 1997Registered office changed on 22/09/97 from: 96 high street kensington london W8 4SG (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
28 January 1997Incorporation (10 pages)