Company NameOrchid Viva Limited
Company StatusDissolved
Company Number03955684
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Wong
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 September 2000)
RoleAdministration
Correspondence AddressAtlantic Wharf 1 Unicorn Building
Jardine Road
London
E1W 3WF
Director NameRosanna Jane Tolhurst
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2001)
RoleCompany Manager
Correspondence Address6 Cambria Street
London
SW6 2EE
Secretary NameMr Tony Lemom
NationalityBritish
StatusResigned
Appointed06 March 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Hainault Road
London
E11 1EU
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed22 September 2000(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2002)
Correspondence Address16 Grosvenor Place
London
SW1X 7HH

Location

Registered Address140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,333
Cash£4,981
Current Liabilities£8,570

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
30 August 2002Director resigned (1 page)
2 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 April 2001Registered office changed on 30/04/01 from: roman house 10-26 east road london N1 6AD (1 page)
10 April 2001Registered office changed on 10/04/01 from: 368 city road london EC1V 2QA (1 page)
10 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
24 March 2000Incorporation (14 pages)