Company NameOrang-Utan Ltd.
Company StatusDissolved
Company Number03991743
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameSophia Shoush
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RolePhotographers Agent
Correspondence Address368 Camden Road
London
N7 0LG
Secretary NameSophia Shoush
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address368 Camden Road
London
N7 0LG
Director NameGregory Patrick Anthony Fay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RolePhotographers Agent
Correspondence Address49b Dunlace Road
London
E5 0NS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address368 Camden Road
London
N7 0LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,823
Cash£4,905
Current Liabilities£20,931

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 12/05/09; full list of members (3 pages)
14 August 2009Return made up to 12/05/09; full list of members (3 pages)
15 May 2009Appointment Terminated Director gregory fay (2 pages)
15 May 2009Appointment terminated director gregory fay (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 October 2008Registered office changed on 27/10/2008 from 368 camden road london N7 0LG uk (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from 368 camden road london N7 0LG uk (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 12/05/08; full list of members (4 pages)
27 October 2008Return made up to 12/05/08; full list of members (4 pages)
27 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2ND floor 104 great portland street london W1W 6PE (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2ND floor 104 great portland street london W1W 6PE (1 page)
23 May 2008Return made up to 12/05/07; full list of members (4 pages)
23 May 2008Return made up to 12/05/07; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 June 2005Return made up to 12/05/05; full list of members (7 pages)
23 June 2005Return made up to 12/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 December 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 12/05/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 July 2003Return made up to 12/05/03; full list of members (7 pages)
16 July 2003Return made up to 12/05/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 July 2002Return made up to 12/05/02; full list of members (7 pages)
29 July 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 May 2000Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 56 athlone street london NW5 4LL (1 page)
22 May 2000Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 56 athlone street london NW5 4LL (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (20 pages)
12 May 2000Incorporation (20 pages)