Company NameOrius Parking Limited
Company StatusDissolved
Company Number04427260
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameFj Management Services (UK) Limited (Corporation)
StatusClosed
Appointed21 July 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2009)
Correspondence Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusClosed
Appointed21 July 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2009)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,289
Current Liabilities£28,644

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
16 February 2009Withdrawal of application for striking off (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Return made up to 30/04/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (3 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor east 30 st jamess street london SW1A 1HB (1 page)
21 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Registered office changed on 02/07/03 from: 80 brook street london W1Y 5DD (1 page)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 June 2002Ad 12/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Nc inc already adjusted 13/05/02 (1 page)
17 May 2002New secretary appointed (2 pages)