Company NameOrlando Stuart Limited
Company StatusDissolved
Company Number04636594
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOrlando Stuart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RolePhotography
Correspondence Address9 Colville Houses
Talbot Road
London
W11 1JB
Secretary NameMerrilees Parker
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Colville Houses
London
W11 1JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£77,896
Gross Profit£59,609
Net Worth£26,295
Cash£26,222
Current Liabilities£37,965

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
13 April 2007Registered office changed on 13/04/07 from: 76 new cavendish street london W1G 9TB (1 page)
12 April 2007Secretary's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: woodstock 83 priory road london NW6 3NL (1 page)
5 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2006Return made up to 14/01/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2005Return made up to 14/01/05; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
14 January 2003Incorporation (16 pages)