Company NameOrchard Motor Traders Limited
Company StatusDissolved
Company Number03812599
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEnrico Tambini
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameSamantha Tambini
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 City Road
London
EC1Y 1AR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,489
Current Liabilities£95,325

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
17 December 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
(3 pages)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
6 September 2010Secretary's details changed for Samantha Tambini on 23 July 2010 (1 page)
6 September 2010Secretary's details changed for Samantha Tambini on 23 July 2010 (1 page)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
(3 pages)
6 September 2010Director's details changed for Enrico Tambini on 23 July 2010 (2 pages)
6 September 2010Director's details changed for Enrico Tambini on 23 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 August 2007Return made up to 23/07/07; full list of members (2 pages)
22 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (2 pages)
28 July 2005Return made up to 23/07/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 January 2004Registered office changed on 12/01/04 from: shooter greene & co 2ND floor 9/13 cursitor street london EC4A 1LL (1 page)
12 January 2004Registered office changed on 12/01/04 from: shooter greene & co 2ND floor 9/13 cursitor street london EC4A 1LL (1 page)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
20 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
20 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Return made up to 23/07/02; full list of members (6 pages)
3 August 2002Return made up to 23/07/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
11 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 August 2001Return made up to 23/07/01; full list of members (6 pages)
2 August 2001Return made up to 23/07/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 July 2000 (7 pages)
14 December 2000Full accounts made up to 31 July 2000 (7 pages)
30 August 2000Return made up to 23/07/00; full list of members (6 pages)
30 August 2000Return made up to 23/07/00; full list of members (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 9 cursitor street london EC4A 1LL (1 page)
24 August 1999Registered office changed on 24/08/99 from: 9 cursitor street london EC4A 1LL (1 page)
24 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
23 July 1999Incorporation (13 pages)