Company NameOrama Trustees Limited
Company StatusDissolved
Company Number04989919
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)
Previous NameGW 1275 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Howard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameRobin Hudson Trotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 March 2006)
RoleCompany Director
Correspondence AddressCarradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Secretary NamePhilip Howard Slater
NationalityBritish
StatusResigned
Appointed27 February 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameDale Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2006(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleManaging Director
Correspondence Address55 Langholm Crescent
Darlington
DL3 7SX
Director NamePaul Howell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleFinancial Director
Correspondence Address81 Woodland Road
Darlington
County Durham
DL3 7UA
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
10 January 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
5 January 2007Return made up to 09/12/06; full list of members (2 pages)
22 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
13 December 2006Full accounts made up to 31 December 2005 (8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006Registered office changed on 14/03/06 from: azalea close clover nook industrial estate somercotes derbyshire DE55 4QX (1 page)
3 January 2006Return made up to 09/12/05; full list of members (7 pages)
28 September 2005Full accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 09/12/04; full list of members (7 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
13 March 2004Secretary resigned (1 page)