Company NameOREX International Trading Limited
Company StatusDissolved
Company Number04642245
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 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 NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2003(4 days after company formation)
Appointment Duration13 years, 5 months (closed 19 July 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address14 Summerhill
Douglas
Isle Of Man
IM2 4PG
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 August 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rakestone LTD
50.00%
Ordinary
1 at £1Reenstone LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
2 January 2013Appointment of Mr Thomas Lane as a director (2 pages)
2 January 2013Termination of appointment of Andrew Stuart as a director (1 page)
2 January 2013Termination of appointment of Andrew Stuart as a director (1 page)
2 January 2013Appointment of Mr Thomas Lane as a director (2 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Premium Secretaries Limited on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Premium Secretaries Limited on 20 January 2010 (2 pages)
10 September 2009Appointment terminated director matthew stokes (1 page)
10 September 2009Director appointed andrew stuart (2 pages)
10 September 2009Appointment terminated director matthew stokes (1 page)
10 September 2009Director appointed andrew stuart (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 February 2007Return made up to 20/01/07; full list of members (5 pages)
6 February 2007Return made up to 20/01/07; full list of members (5 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 February 2006Return made up to 20/01/06; full list of members (6 pages)
10 February 2006Return made up to 20/01/06; full list of members (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 February 2005Return made up to 20/01/05; full list of members (7 pages)
7 February 2005Return made up to 20/01/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 March 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2003Incorporation (19 pages)
20 January 2003Incorporation (19 pages)