Company NameOrtis Ltd.
Company StatusDissolved
Company Number04717911
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joahna Linzi Rita Alcindor
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySeychellois
StatusResigned
Appointed07 October 2008(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLa Rosiere
Mahe
Seychelles
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMs Zoe Gregoriou
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed01 February 2018(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressSaffrey Square Suite 205
Bank Lane
Nassau
Bahamas
Secretary NameForum Media Group Inc (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressPremier Building PO Box 1015
Victoria
Mahe
Seychelles
Secretary NameIGP Corporate Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameLaw & Tax International Solutions (UK) Ltd (Corporation)
StatusResigned
Appointed07 October 2008(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 October 2017)
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Alfred Victor Brewster
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Termination of appointment of Zoe Gregoriou as a director on 5 November 2018 (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 February 2018Appointment of Ms Zoe Gregoriou as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Michael Thomas Gordon as a director on 5 October 2017 (2 pages)
1 February 2018Termination of appointment of Michael Thomas Gordon as a director on 1 February 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 January 2018Termination of appointment of Law & Tax International Solutions (Uk) Ltd as a secretary on 5 October 2017 (1 page)
22 January 2018Termination of appointment of Michael Thomas Gordon as a director on 5 October 2017 (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Appointment of Mr. Michael Thomas Gordon as a director on 25 February 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2017Appointment of Mr. Michael Thomas Gordon as a director on 25 February 2016 (2 pages)
6 April 2017Termination of appointment of Michael Thomas Gordon as a director on 25 February 2016 (1 page)
6 April 2017Termination of appointment of Michael Thomas Gordon as a director on 25 February 2016 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Termination of appointment of Robin John Phillips as a director on 20 March 2015 (1 page)
22 April 2015Appointment of Mr. Michael Thomas Gordon as a director on 20 March 2015 (2 pages)
22 April 2015Appointment of Mr. Michael Thomas Gordon as a director on 20 March 2015 (2 pages)
22 April 2015Termination of appointment of Robin John Phillips as a director on 20 March 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
7 October 2013Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages)
7 October 2013Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages)
7 October 2013Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 July 2011Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page)
5 May 2011Appointment of Mr. Robin John Phillips as a director (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Termination of appointment of Derrick Phillips as a director (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Termination of appointment of Derrick Phillips as a director (1 page)
5 May 2011Appointment of Mr. Robin John Phillips as a director (2 pages)
12 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 October 2009Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 October 2009 (1 page)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Termination of appointment of Derrick Phillips as a director (1 page)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Termination of appointment of Derrick Phillips as a director (1 page)
15 October 2009Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 October 2009 (1 page)
26 March 2009Director appointed derick john phillips (1 page)
26 March 2009Director appointed derrick john phillips (1 page)
26 March 2009Director appointed derick john phillips (1 page)
26 March 2009Director appointed derrick john phillips (1 page)
25 March 2009Appointment terminated director joahna alcindor (1 page)
25 March 2009Appointment terminated director joahna alcindor (1 page)
18 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 October 2008Appointment terminated director priorswood consultants LIMITED (1 page)
7 October 2008Secretary appointed law & tax international solutions (uk) LTD (1 page)
7 October 2008Return made up to 07/10/08; full list of members (3 pages)
7 October 2008Secretary appointed law & tax international solutions (uk) LTD (1 page)
7 October 2008Registered office changed on 07/10/2008 from 19 kathleen road london SW11 2JR (1 page)
7 October 2008Registered office changed on 07/10/2008 from 19 kathleen road london SW11 2JR (1 page)
7 October 2008Director appointed joahna linzi rita alcindor (1 page)
7 October 2008Appointment terminated secretary forum media group inc (1 page)
7 October 2008Director appointed joahna linzi rita alcindor (1 page)
7 October 2008Appointment terminated secretary forum media group inc (1 page)
7 October 2008Appointment terminated director priorswood consultants LIMITED (1 page)
7 October 2008Return made up to 07/10/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / forum media group inc / 01/04/2003 (1 page)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Director's change of particulars / priorswood consultants LIMITED / 01/04/2003 (1 page)
2 April 2008Director's change of particulars / priorswood consultants LIMITED / 01/04/2003 (1 page)
2 April 2008Secretary's change of particulars / forum media group inc / 01/04/2003 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 June 2007Return made up to 01/04/07; full list of members (2 pages)
19 June 2007Return made up to 01/04/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 June 2006Return made up to 01/04/06; full list of members (6 pages)
13 June 2006Return made up to 01/04/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2005Return made up to 01/04/05; full list of members (2 pages)
12 April 2005Return made up to 01/04/05; full list of members (2 pages)
28 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
28 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 01/04/04; full list of members (6 pages)
18 May 2004Return made up to 01/04/04; full list of members (6 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
1 April 2003Incorporation (12 pages)
1 April 2003Incorporation (12 pages)