London
SE1 2AF
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 November 2018) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 November 2018) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Maxwell Edward Lesser |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Prospect Road New Barnet Hertfordshire EN5 5BN |
Secretary Name | Mrs Anita Jenny Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 4 Woodstock Road Golders Green London NW11 8ER |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Mr Jonathan Richard William Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 24 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Secretary Name | Mr Jonathan Richard William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Charles Horwood Carrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 72 Portland Place Ingress Park Greenhithe Kent DA9 9FE |
Director Name | James Royston Carlton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 16 Felden Street London SW6 5AF |
Director Name | Graham James Farmer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2007) |
Role | Independent Financial Advisor |
Correspondence Address | Beckers Church Road Crowborough East Sussex TN6 1BL |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Insurance Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ann Hird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David William Crawford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(13 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Miss Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.orbitbenefits.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 March 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018 (2 pages) |
29 March 2018 | Register inspection address has been changed to 71 Victoria Street London SW1H 0XA (2 pages) |
29 March 2018 | Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages) |
26 March 2018 | Appointment of a voluntary liquidator (4 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Susan Lesley Ring as a director on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 July 2015 | Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 February 2014 | Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages) |
7 February 2014 | Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages) |
7 February 2014 | Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page) |
3 January 2014 | Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page) |
3 January 2014 | Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page) |
3 January 2014 | Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
12 September 2013 | Appointment of David William Crawford as a director on 30 August 2013 (2 pages) |
12 September 2013 | Appointment of David William Crawford as a director on 30 August 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 23 April 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 23 April 2012 (2 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Ann Hird as a director on 15 November 2012 (1 page) |
10 December 2012 | Termination of appointment of Ann Hird as a director on 15 November 2012 (1 page) |
21 September 2012 | Auditor's resignation (4 pages) |
21 September 2012 | Auditor's resignation (4 pages) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Section 519 (1 page) |
6 September 2012 | Second filing of TM01 previously delivered to Companies House
|
6 September 2012 | Second filing of TM01 previously delivered to Companies House
|
17 July 2012 | Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
|
17 July 2012 | Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
|
17 July 2012 | Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
|
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Termination of appointment of Philip John Anderson as a director on 23 April 2012 (1 page) |
25 May 2012 | Termination of appointment of Antony Vincent Holt as a director on 23 April 2012 (1 page) |
25 May 2012 | Appointment of Capita Group Secretary Limited as a secretary on 23 April 2012 (2 pages) |
25 May 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director on 23 April 2012 (2 pages) |
25 May 2012 | Appointment of Mr Nicolas Norman Bedford as a director on 23 April 2012 (2 pages) |
25 May 2012 | Appointment of Mr Nicolas Norman Bedford as a director on 23 April 2012 (2 pages) |
25 May 2012 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Philip John Anderson as a director on 23 April 2012 (1 page) |
25 May 2012 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Capita Group Secretary Limited as a secretary on 23 April 2012 (2 pages) |
25 May 2012 | Termination of appointment of Antony Vincent Holt as a director on 23 April 2012 (1 page) |
25 May 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director on 23 April 2012 (2 pages) |
24 May 2012 | Termination of appointment of Jeremy Peter Small as a secretary on 23 April 2012 (1 page) |
24 May 2012 | Appointment of Mr Stephen Sharp as a director on 23 April 2012 (2 pages) |
24 May 2012 | Termination of appointment of Jeremy Peter Small as a secretary on 23 April 2012 (1 page) |
24 May 2012 | Appointment of Mr Stephen Sharp as a director on 23 April 2012 (2 pages) |
23 May 2012 | Appointment of Ann Hird as a director on 23 April 2012 (2 pages) |
23 May 2012 | Appointment of Ann Hird as a director on 23 April 2012 (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
31 December 2009 | Company name changed bluefin corporate consulting LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed bluefin corporate consulting LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Company name changed tima tools LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Company name changed tima tools LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Change of name notice (2 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
28 October 2008 | Appointment terminated director angus smith (1 page) |
28 October 2008 | Director appointed antony vincent alder holt (3 pages) |
28 October 2008 | Appointment terminated director angus smith (1 page) |
28 October 2008 | Director appointed antony vincent alder holt (3 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
8 August 2008 | Appointment terminated director charles carrick (1 page) |
8 August 2008 | Appointment terminated director james carlton (1 page) |
8 August 2008 | Appointment terminated director charles carrick (1 page) |
8 August 2008 | Appointment terminated director james carlton (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 April 2008 | Director's change of particulars / charles carrick / 26/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / charles carrick / 26/03/2008 (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (7 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
3 June 2006 | Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (8 pages) |
12 August 2002 | Company name changed orbit pensions LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed orbit pensions LIMITED\certificate issued on 12/08/02 (2 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members
|
1 October 2001 | Return made up to 08/09/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW (1 page) |
29 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
9 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Incorporation (19 pages) |
8 September 1999 | Incorporation (19 pages) |