Company NameOrchard Data Services Limited
Company StatusDissolved
Company Number03391298
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEvelyn Bernadette Kalmar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month after company formation)
Appointment Duration13 years (closed 03 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Kings Avenue
Bromley
Kent
BR1 4HW
Secretary NameMr Richard Victor Kalmar
NationalityBritish
StatusClosed
Appointed26 May 2000(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kings Avenue
Bromley
Kent
BR1 4HW
Secretary NamePatricia Rosenberg
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2000)
RoleLibrarian
Correspondence Address79 Ribblesdale Avenue
Northolt
Middlesex
UB5 4NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Kings Avenue
Bromley
Kent
BR1 4HW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£485
Cash£3,576
Current Liabilities£3,639

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (1 page)
8 April 2010Application to strike the company off the register (1 page)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 July 2009Return made up to 24/06/09; full list of members (3 pages)
19 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 June 2005Return made up to 24/06/05; full list of members (2 pages)
30 June 2005Return made up to 24/06/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 July 2004Return made up to 24/06/04; full list of members (6 pages)
16 July 2004Return made up to 24/06/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 September 2003Return made up to 24/06/03; full list of members (6 pages)
16 September 2003Return made up to 24/06/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (6 pages)
28 June 2002Return made up to 24/06/02; full list of members (6 pages)
18 July 2001Return made up to 24/06/01; full list of members (6 pages)
18 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 August 2000Full accounts made up to 30 September 1999 (9 pages)
17 August 2000Full accounts made up to 30 September 1999 (9 pages)
7 July 2000Return made up to 24/06/00; full list of members (6 pages)
7 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000New secretary appointed (1 page)
23 June 2000New secretary appointed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Registered office changed on 09/06/00 from: 15 forestholme close taymount rise london SE23 3UQ (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Registered office changed on 09/06/00 from: 15 forestholme close taymount rise london SE23 3UQ (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 79 myddleton lane green lanes london N4 2FN (1 page)
15 July 1999Registered office changed on 15/07/99 from: 79 myddleton lane green lanes london N4 2FN (1 page)
15 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 24/06/99; no change of members (4 pages)
7 July 1999Return made up to 24/06/99; no change of members (4 pages)
26 April 1999Full accounts made up to 30 September 1998 (13 pages)
26 April 1999Full accounts made up to 30 September 1998 (13 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
28 July 1998Return made up to 24/06/98; full list of members (5 pages)
28 July 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1997Registered office changed on 31/10/97 from: 79 ribblesdale avenue northolt middlesex UB5 4NQ (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Registered office changed on 31/10/97 from: 79 ribblesdale avenue northolt middlesex UB5 4NQ (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ (1 page)
5 August 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
24 June 1997Incorporation (17 pages)