London
W14 0ES
Director Name | David Sassoon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 June 1997(6 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Avenue De Montchoisi 15 Lausanne Vaud 1006 Switzerland |
Director Name | Philip Massonnet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Chemin De Lucy 13 1807 Blonay Switzerland Foreign |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 1997(6 days after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Roger Haiat |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1997(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 1999) |
Role | Company Director |
Correspondence Address | 30 Avenue Rambert Lausanne 1005 |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1-2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £74,241,000 |
Gross Profit | £789,000 |
Net Worth | £13,000 |
Cash | £52,000 |
Current Liabilities | £3,652,000 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 March 2003 | Dissolved (1 page) |
---|---|
2 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Statement of affairs (5 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
12 June 2000 | Secretary's particulars changed (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
28 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
13 July 1998 | Return made up to 29/05/98; full list of members (7 pages) |
16 February 1998 | Memorandum and Articles of Association (5 pages) |
16 December 1997 | Ad 24/07/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
4 October 1997 | Particulars of mortgage/charge (4 pages) |
11 August 1997 | Ad 08/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
26 June 1997 | £ nc 1000/300000 04/06/97 (1 page) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
11 June 1997 | Company name changed orlina LIMITED\certificate issued on 12/06/97 (2 pages) |
29 May 1997 | Incorporation (17 pages) |