Company NameOrpheus Designs Limited
Company StatusDissolved
Company Number03770869
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Rachid Amani
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address1st Floor Flat No 24
Alyth Gardens
London
NW11 7EN
Secretary NameSabina Anna Poznanska
NationalityPolish
StatusClosed
Appointed29 March 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address24 Alyth Garden
London
NW11 7EN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSuperscope Services Ltd (Corporation)
StatusResigned
Appointed21 August 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2008)
Correspondence Address2 Settles Street
London
E1 1JP

Location

Registered AddressSuite 10 Allies House
105 Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£32,312
Gross Profit£32,312
Net Worth-£7,767
Current Liabilities£8,273

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Return made up to 14/05/08; full list of members (3 pages)
31 March 2008Secretary appointed sabina anna poznanska (2 pages)
31 March 2008Appointment terminated secretary superscope services LTD (1 page)
8 August 2007Return made up to 14/05/07; full list of members (6 pages)
8 August 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
7 August 2007Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 2 settles street london E1 1JP (1 page)
30 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2005Return made up to 14/05/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 14/05/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 October 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 July 2001Return made up to 14/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 192 cricklewood broadway london NW2 3EB (1 page)
23 August 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 November 1999Registered office changed on 03/11/99 from: 95A cricklewood broadway london NW2 3JG (1 page)
23 August 1999Registered office changed on 23/08/99 from: suite 22549 72 new bond street london W1Y 9DD (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
14 May 1999Incorporation (16 pages)