Company NameOrthus Limited
Company StatusDissolved
Company Number04154408
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Drew
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleIT
Correspondence Address10 Percivale Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4TS
Director NameSimon Paul Plant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleIT
Correspondence Address10 Percivale Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4TS
Secretary NameLinda Drew
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleIT
Correspondence Address10 Percivale Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4TS
Director NameRichard James Hollis
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLarroque
Maignaut- Tauzia
32310
France
Secretary NameRichard James Hollis
NationalityAmerican
StatusResigned
Appointed11 May 2001(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressHargreaves Flat 6
93 Lexham Gardens
London
W8 6GN
Director NameJay Hartley Stanich
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 2001(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address16 Trevelyan Place
St Stephens Hill
St Albans
Hertfordshire
AL1 2DT
Director NameGregory Mark Nice
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address2 Cardwells Keep
Guildford
Surrey
GU2 9PD
Secretary NameJune Wightman
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2002)
RoleInternet Admin
Correspondence Address23 Buxton Road
London
Greater London
E4 7DP
Secretary NameRichard James Hollis
NationalityAmerican
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address29 Fairholme Road
Flat 11
London
W14 9JX
Director NameRobert David Jenkin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 20 November 2003)
RoleInvestment
Correspondence AddressSuite 458 2 Lansdowne Row
Berkeley Square
London
W1J 6HL
Director NameAndrew Peter Hogan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2003)
RoleDirector Business Develop
Correspondence Address8 Charlock Close
Addington
Maidstone
Kent
ME16 0UA
Secretary NameMr Charles Harold Vasey
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameMr Sean Kenneth Bennett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 Tabor Road
London
W6 0BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
10 July 2012Order of court to wind up (2 pages)
10 July 2012Order of court to wind up (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Notice of completion of voluntary arrangement (12 pages)
8 February 2012Notice of completion of voluntary arrangement (12 pages)
29 November 2011Termination of appointment of Richard Hollis as a director (1 page)
29 November 2011Termination of appointment of Richard James Hollis as a director on 28 November 2011 (1 page)
20 October 2011Termination of appointment of Sean Bennett as a director (2 pages)
20 October 2011Termination of appointment of Sean Kenneth Bennett as a director on 1 December 2010 (2 pages)
3 October 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
3 October 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,163
(6 pages)
4 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,163
(6 pages)
4 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1,163
(6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Sean Bennett on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Richard James Hollis on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Richard James Hollis on 6 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Richard James Hollis on 6 February 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Sean Bennett on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Sean Bennett on 6 February 2010 (2 pages)
21 December 2009Amended accounts made up to 31 December 2008 (4 pages)
21 December 2009Amended total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Director's Change of Particulars / richard hollis / 15/09/2008 / Street was: 29 fairholme road, now: larroque; Area was: flat 11, now: ; Post Town was: london, now: maignaut- tauzia; Region was: , now: 32310; Post Code was: W14 9JX, now: ; Country was: , now: france (1 page)
12 May 2009Return made up to 06/02/09; no change of members (10 pages)
12 May 2009Appointment Terminated Secretary charles vasey (1 page)
12 May 2009Return made up to 06/02/09; no change of members (10 pages)
12 May 2009Director's change of particulars / richard hollis / 15/09/2008 (1 page)
12 May 2009Appointment terminated secretary charles vasey (1 page)
12 May 2009Nc inc already adjusted 15/01/08 (1 page)
12 May 2009Nc inc already adjusted 15/01/08 (1 page)
3 April 2009Director appointed sean bennett (1 page)
3 April 2009Director appointed sean bennett (1 page)
26 January 2009Registered office changed on 26/01/2009 from 31 southampton row london WC1B 5HJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 31 southampton row london WC1B 5HJ (1 page)
28 July 2008Return made up to 06/02/08; full list of members (6 pages)
28 July 2008Return made up to 06/02/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2007Accounting reference date extended from 05/08/07 to 31/12/07 (1 page)
8 August 2007Accounting reference date extended from 05/08/07 to 31/12/07 (1 page)
22 June 2007Total exemption full accounts made up to 5 August 2006 (12 pages)
22 June 2007Total exemption full accounts made up to 5 August 2006 (12 pages)
22 June 2007Total exemption full accounts made up to 5 August 2006 (12 pages)
27 April 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
22 January 2007Registered office changed on 22/01/07 from: 75 richmond park road london SW14 8JY (1 page)
22 January 2007Registered office changed on 22/01/07 from: 75 richmond park road london SW14 8JY (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Particulars of mortgage/charge (5 pages)
19 October 2006Particulars of mortgage/charge (5 pages)
5 September 2006Total exemption small company accounts made up to 5 August 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 5 August 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 5 August 2005 (5 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 5 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 5 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 5 August 2004 (6 pages)
31 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
27 July 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2004Return made up to 06/02/04; full list of members (8 pages)
27 November 2003Registered office changed on 27/11/03 from: 11-15 betterton street covent garden london WC2H 9BP (1 page)
27 November 2003Registered office changed on 27/11/03 from: 11-15 betterton street covent garden london WC2H 9BP (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
1 October 2003Total exemption full accounts made up to 5 August 2003 (10 pages)
1 October 2003Total exemption full accounts made up to 5 August 2003 (10 pages)
1 October 2003Total exemption full accounts made up to 5 August 2003 (10 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Ad 17/07/03--------- £ si 163@1=163 £ ic 746/909 (2 pages)
24 July 2003Ad 17/07/03--------- £ si 163@1=163 £ ic 746/909 (2 pages)
24 July 2003New director appointed (2 pages)
10 June 2003Total exemption small company accounts made up to 5 August 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 5 August 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 5 August 2002 (6 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
26 November 2002Delivery ext'd 3 mth 05/08/02 (1 page)
26 November 2002Delivery ext'd 3 mth 05/08/02 (1 page)
26 November 2002Accounting reference date extended from 28/02/02 to 05/08/02 (1 page)
26 November 2002Accounting reference date extended from 28/02/02 to 05/08/02 (1 page)
18 November 2002Secretary resigned (2 pages)
18 November 2002Secretary resigned (2 pages)
15 May 2002Return made up to 06/02/02; full list of members (7 pages)
15 May 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
9 July 2001Registered office changed on 09/07/01 from: c/o boler wiseman 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST (1 page)
9 July 2001Registered office changed on 09/07/01 from: c/o boler wiseman 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
6 February 2001Incorporation (20 pages)