Company NameOryx Construction Limited
Company StatusDissolved
Company Number03695409
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date2 May 2006 (18 years ago)
Previous NameHotelindia Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Edmunds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 02 May 2006)
RoleChartered Quantity Surveyor
Correspondence Address5 The Ridge
Fetcham
Leatherhead
Surrey
KT22 9DD
Director NameRaymond Thomas Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 02 May 2006)
RoleChartered Surveyor
Correspondence Address1 Woodcote Avenue
Elm Park
Hornchurch
Essex
RM12 4PY
Director NameMr Jonathan Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 02 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kinnaird Avenue
Chiswick
London
W4 3SH
Secretary NameJulia Hoare
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address18 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameMr Victor Hilary Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleLaw Agent
Country of ResidenceEngland
Correspondence Address105 Drakefield Road
London
SW17 8RS
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Warley
Brentwood
Essex
CM14 5JR

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14,070
Cash£12,412
Current Liabilities£57,452

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Application for striking-off (1 page)
30 August 2005Registered office changed on 30/08/05 from: 120 southwark street london SE1 0SF (1 page)
24 June 2005Return made up to 14/01/05; full list of members (7 pages)
6 December 2004Return made up to 14/01/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 January 2002Return made up to 14/01/02; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 June 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Ad 14/01/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 June 2000£ nc 1000/3000 14/01/99 (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 54 southwark bridge road london SE1 0AR (1 page)
13 March 1999New director appointed (2 pages)
5 March 1999Company name changed hotelindia LIMITED\certificate issued on 08/03/99 (2 pages)
14 January 1999Incorporation (14 pages)