Company NameOrbital Express Limited
Company StatusDissolved
Company Number03742344
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Directors

Director NameIheanyi Umezuruike
Date of BirthApril 1969 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed16 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address20 Egbury House
Tangley Grove
London
SW15 4EL
Secretary NamePeggy Jennifer Insofor
NationalityBritish
StatusClosed
Appointed16 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address20 Egbury House
Tangley Grove
London
SW15 4EL
Director NameEstelle Dove
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Correspondence Address286 Munster Road
Fulham
London
SW6 6BQ
Director NameMr Austin Barry Henry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Salmon Street
London
NW9 8NG
Director NameHany Nicholas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Correspondence Address5 Keith House
Carlton Ville
London
NW6 5EX
Director NameMr Malcolm Robert Young
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barley Close
Hatfield Heath
Hertfordshire
CM22 7DB
Secretary NameEstelle Dove
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Correspondence Address286 Munster Road
Fulham
London
SW6 6BQ
Director NameEafton Registrars Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address23 York Road
Waterloo
London
SE1 7NJ
Secretary NameEafton Nominees Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address23 York Road
Waterloo
London
SE1 7NJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: 23 york road london SE1 7NJ (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (18 pages)