Company NameOredon Associates Limited
Company StatusDissolved
Company Number04723020
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date12 January 2016 (8 years, 3 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 Xavier Marie Vincent De Sarrau
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed29 March 2012(8 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor
69 - 85 Tabernacle Street
London
EC2A 4RR
Director NameMr Lucas Marie Nicolas De Sarrau
Date of BirthJune 1993 (Born 30 years ago)
NationalitySwiss
StatusClosed
Appointed13 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
69 - 85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed23 May 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 12 January 2016)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Xavier Marie Vincent De Sarrau
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 June 2003)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address12 Quai Gustave Ador
1206 Geneva
Switzerland
Foreign
Director NameJean Ann Huish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 June 2005)
RoleSecretary
Correspondence AddressEdelweiss
128 Miladi Farm Estate Longueville
St Saviour
Jersey
JE2 7QQ
Director NameMr Daniel Benedict McCann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2007)
RoleTrust Director
Country of ResidenceGb-Gbn
Correspondence AddressValley House
Rue D'Enfer
Jersey
JE3 3BG
Director NameAldo Joseph Cardoso
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2003(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2004)
RoleConsultant
Correspondence Address45 Blvd De Beausejour
Paris
75016
Foreign
Director NameMrs Lisa Jane Skipper
Date of BirthNovember 1967 (Born 56 years ago)
StatusResigned
Appointed25 June 2006(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 25 April 2007)
RoleSecretary
Correspondence Address6 St James Road
Carshalton
Surrey
SM5 2DU
Director NameMr Anthony James O'Connor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrevellyon
Upper Skenchill
Welsh Newton
NP25 5RP
Wales
Director NameMr Pierre Marie Alain De Sarrau
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2014)
RoleInvestment Bank
Country of ResidenceUnited Kingdom
Correspondence Address16 West Halkin Street
London
SW1X 8JL
Director NameAntoine Housset
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2011(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2012)
RoleConsultant
Country of ResidenceFrance
Correspondence Address2nd Floor
69 - 85 Tabernacle Street
London
EC2A 4RR
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address2nd Floor
69 - 85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

95 at £1Quotapart Holdings Sa
95.00%
Ordinary
5 at £1Pierre De Sarrau
5.00%
Ordinary

Financials

Year2014
Net Worth-£8,372
Current Liabilities£8,372

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
21 November 2014Appointment of Mr Lucas Marie Nicolas De Sarrau as a director on 13 October 2014 (2 pages)
21 November 2014Appointment of Mr Lucas Marie Nicolas De Sarrau as a director on 13 October 2014 (2 pages)
17 November 2014Termination of appointment of Pierre Marie Alain De Sarrau as a director on 13 October 2014 (1 page)
17 November 2014Termination of appointment of Pierre Marie Alain De Sarrau as a director on 13 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 April 2012Appointment of Xavier Marie Vincent De Sarrau as a director (3 pages)
3 April 2012Termination of appointment of Antoine Housset as a director (2 pages)
3 April 2012Termination of appointment of Antoine Housset as a director (2 pages)
3 April 2012Appointment of Xavier Marie Vincent De Sarrau as a director (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Appointment of Antoine Housset as a director (3 pages)
28 April 2011Appointment of Antoine Housset as a director (3 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages)
23 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Anthony O'connor as a director (1 page)
17 February 2010Termination of appointment of Anthony O'connor as a director (1 page)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Director's change of particulars / anthony o'connor / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / anthony o'connor / 13/07/2009 (1 page)
9 July 2009Director's change of particulars / anthony o'connor / 06/07/2009 (1 page)
9 July 2009Director's change of particulars / anthony o'connor / 06/07/2009 (1 page)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Return made up to 04/04/08; full list of members (7 pages)
4 December 2008Director's change of particulars / anthony o'connor / 01/10/2008 (1 page)
4 December 2008Return made up to 04/04/08; full list of members (7 pages)
4 December 2008Director's change of particulars / anthony o'connor / 01/10/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Particulars of contract relating to shares (2 pages)
29 January 2008Particulars of contract relating to shares (2 pages)
29 January 2008Ad 07/11/07--------- £ si 89@1=89 £ ic 11/100 (2 pages)
29 January 2008Ad 07/11/07--------- £ si 89@1=89 £ ic 11/100 (2 pages)
23 January 2008Ad 08/11/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 January 2008Ad 08/11/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 May 2007Return made up to 04/04/07; no change of members (8 pages)
11 May 2007Return made up to 04/04/07; no change of members (8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
7 June 2006Return made up to 04/04/06; full list of members (6 pages)
7 June 2006Return made up to 04/04/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
25 May 2005Return made up to 04/04/05; full list of members (7 pages)
25 May 2005Return made up to 04/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
3 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
26 May 2004Return made up to 04/04/04; full list of members (7 pages)
26 May 2004Return made up to 04/04/04; full list of members (7 pages)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
4 April 2003Incorporation (13 pages)
4 April 2003Incorporation (13 pages)