Company NameOrlando Hamilton Flowers Limited
Company StatusDissolved
Company Number03736672
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameHolaw (552) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Elise Adam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RoleManager
Correspondence Address52 Redcliffe Gardens
London
SW10 9HB
Secretary NameJane Elise Adam
NationalityBritish
StatusClosed
Appointed17 June 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RoleManager
Correspondence Address52 Redcliffe Gardens
London
SW10 9HB
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Julian Holy
Emperors Gate 114a Cromwell Road
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,898
Cash£372
Current Liabilities£47,407

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 19/03/00; full list of members (7 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
19 March 1999Incorporation (13 pages)