Company NameOrama Holdings
Company StatusDissolved
Company Number04335356
CategoryPrivate Unlimited Company
Incorporation Date6 December 2001(22 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)
Previous NameGW 1103 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 March 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameWilliam Geoffrey Noble
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2005)
RoleOperations Director
Correspondence Address1 North View
Crich
Matlock
Derbyshire
DE4 5BN
Director NamePhilip Howard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleChairman
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameRobin Hudson Trotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleManaging Director
Correspondence AddressCarradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Director NameMr Peter James Robert Holt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lansdowne Drive
Worsley
Manchester
Lancashire
M28 7HG
Secretary NamePhilip Howard Slater
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleFinancial Director
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameDale Alexander
Date of BirthMay 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2006(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleManaging Director
Correspondence Address55 Langholm Crescent
Darlington
DL3 7SX
Director NamePaul Howell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleFinancial Director
Correspondence Address81 Woodland Road
Darlington
County Durham
DL3 7UA
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
4 April 2008Full accounts made up to 30 November 2007 (13 pages)
25 January 2008Return made up to 06/12/07; full list of members (3 pages)
5 April 2007Full accounts made up to 30 November 2006 (16 pages)
5 March 2007Re-registration of Memorandum and Articles (11 pages)
5 March 2007Application for reregistration from LTD to UNLTD (2 pages)
5 March 2007Declaration of assent for reregistration to UNLTD (1 page)
5 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
5 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
5 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2007Return made up to 06/12/06; full list of members (4 pages)
22 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
13 December 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
27 July 2006Secretary's particulars changed (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Resolutions
  • RES13 ‐ Approve sale of company 01/03/06
(11 pages)
23 March 2006New director appointed (2 pages)
20 March 2006Memorandum and Articles of Association (21 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (4 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006Registered office changed on 14/03/06 from: azalea close clover nook industrial estate alfreton derbyshire DE55 4QX (1 page)
25 January 2006£ sr 15000@1 23/08/05 (8 pages)
13 January 2006Return made up to 06/12/05; full list of members (8 pages)
28 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES13 ‐ Re share agreement 22/08/05
(7 pages)
22 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 06/12/03; full list of members (9 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
24 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2002Registered office changed on 08/10/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (1 page)
5 June 2002Auditor's resignation (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Ad 27/02/02--------- £ si 89999@1=89999 £ ic 10001/100000 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Ad 28/02/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Nc inc already adjusted 27/02/02 (1 page)
13 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Company name changed gw 1103 LIMITED\certificate issued on 12/03/02 (3 pages)
12 March 2002New director appointed (2 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
6 December 2001Incorporation (17 pages)