Company NameOrbis Ii Limited
Company StatusDissolved
Company Number03928187
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesDe Facto 830 Limited and Orbis Holdings Ii Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameStephen John Crabb
StatusClosed
Appointed16 January 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleGroup Financial Controller
Correspondence Address4 Abbotswood
Speen
Buckinghamshire
HP27 0SR
Director NameOliver Mark Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Farm Close
Grove
Wantage
Oxon
OX12 7QF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed16 January 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameMr Alan Norman Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMay Cottage
Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed16 January 2009(8 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 February 2009)
RoleGroup Financial Controller
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Orbis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(5 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(5 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
2 February 2009Appointment Terminated Director stephen crabb (1 page)
2 February 2009Appointment terminated director stephen crabb (1 page)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
31 January 2009Secretary Appointed Pinsent Masons Secretarial LIMITED Logged Form (2 pages)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Appointment Terminated Director and Secretary john jukes (1 page)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
30 January 2009Director and secretary appointed stephen john crabb (2 pages)
30 January 2009Director and secretary appointed stephen john crabb (2 pages)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 July 2008Accounts made up to 30 September 2007 (1 page)
13 March 2008Return made up to 17/02/08; full list of members (3 pages)
13 March 2008Return made up to 17/02/08; full list of members (3 pages)
12 March 2008Appointment terminated director michael holmes (1 page)
12 March 2008Appointment Terminated Director michael holmes (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: beaufort house cricket field road uxbridge UB8 1QG (1 page)
21 September 2007Registered office changed on 21/09/07 from: beaufort house cricket field road uxbridge UB8 1QG (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
2 August 2007Accounts made up to 30 September 2006 (1 page)
2 August 2007Accounts made up to 30 September 2006 (1 page)
16 March 2007Return made up to 17/02/07; full list of members (2 pages)
16 March 2007Return made up to 17/02/07; full list of members (2 pages)
18 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 February 2006Return made up to 17/02/06; full list of members (2 pages)
23 February 2006Return made up to 17/02/06; full list of members (2 pages)
8 September 2005Accounts made up to 31 March 2005 (1 page)
8 September 2005Accounts made up to 31 March 2005 (1 page)
24 March 2005Return made up to 17/02/05; full list of members (2 pages)
24 March 2005Return made up to 17/02/05; full list of members (2 pages)
25 January 2005Accounts made up to 31 March 2004 (1 page)
25 January 2005Accounts made up to 31 March 2004 (1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (1 page)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2003Accounts made up to 31 March 2003 (1 page)
7 November 2003Accounts made up to 31 March 2003 (1 page)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (1 page)
3 February 2003Accounts made up to 31 March 2002 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
9 January 2002Accounts made up to 31 March 2001 (1 page)
9 January 2002Accounts made up to 31 March 2001 (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
15 March 2001Return made up to 17/02/01; full list of members (6 pages)
15 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
21 June 2000Company name changed orbis holdings ii LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed orbis holdings ii LIMITED\certificate issued on 22/06/00 (2 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
31 March 2000Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
31 March 2000Director resigned (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2000New director appointed (2 pages)
2 March 2000Company name changed de facto 830 LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed de facto 830 LIMITED\certificate issued on 02/03/00 (2 pages)
17 February 2000Incorporation (16 pages)
17 February 2000Incorporation (16 pages)