Company NameOrleans Systems Ltd.
Company StatusDissolved
Company Number03536425
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles James Graham Todd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address88 Park Road
Hounslow
Middlesex
TW3 2HB
Secretary NameIain James Allen Wills
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Ashlake Road
Streatham
London
SW16 2BB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1st Floor Suite Bridge House
11 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£742
Cash£1,270
Current Liabilities£2,581

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 September 2005Application for striking-off (1 page)
22 April 2005Return made up to 27/03/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 April 2003Return made up to 27/03/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 27/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: fontenay 11A creek road east molesey surrey KT8 9BE (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Ad 11/04/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 March 1998Incorporation (14 pages)