Company NameOrderbide Ii Limited
Company StatusDissolved
Company Number05019363
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameParsongrange Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAref Hisham Lahham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Graces Mews
20 Abbey Road
London
NW8 9AZ
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 28 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2012)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Director NameSerge Phillippe Maurice Maton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityLuxembourgian
StatusClosed
Appointed28 May 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2012)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address52a Schubert Road
London
SW15 2QX
Director NameMr Anthony Patrick Halligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed25 March 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameMr Paul Justin Robert Bothamley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(7 years after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2012)
RoleDirector Emea Tax
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameThierry Hubert Francois Leleu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Harley Street
London
W1G 8QP
Secretary NameBruce Charles Bossom
NationalityBritish
StatusResigned
Appointed13 April 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Correspondence Address34 Princedale Road
London
W11 4NJ
Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2011)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2009)
RoleCompany Director
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Headlands Drive
Berkhamsted
Hertfordshire
HP4 2PG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
28 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2011Declaration of solvency (3 pages)
1 November 2011Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page)
1 November 2011Declaration of solvency (3 pages)
1 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-17
(1 page)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
16 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
16 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
16 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(8 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(8 pages)
30 November 2010Full accounts made up to 31 May 2010 (12 pages)
30 November 2010Full accounts made up to 31 May 2010 (12 pages)
25 March 2010Appointment of Mr. Anthony Patrick Halligan as a director (2 pages)
25 March 2010Appointment of Mr. Anthony Patrick Halligan as a director (2 pages)
8 February 2010Full accounts made up to 31 May 2009 (11 pages)
8 February 2010Full accounts made up to 31 May 2009 (11 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
11 June 2009Director appointed serge phillippe maurice maton (2 pages)
11 June 2009Director appointed serge phillippe maurice maton (2 pages)
8 June 2009Appointment terminated director michael landers (1 page)
8 June 2009Appointment Terminated Director michael landers (1 page)
11 February 2009Return made up to 19/01/09; full list of members (4 pages)
11 February 2009Return made up to 19/01/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 May 2008 (12 pages)
8 January 2009Full accounts made up to 31 May 2008 (12 pages)
2 April 2008Full accounts made up to 31 May 2007 (12 pages)
2 April 2008Full accounts made up to 31 May 2007 (12 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: knowle hill park, 2 fairmile lane, cobham surrey KT11 2PD (1 page)
21 January 2008Registered office changed on 21/01/08 from: knowle hill park, 2 fairmile lane, cobham surrey KT11 2PD (1 page)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
19 December 2007Ad 13/12/04--------- £ si [email protected] (2 pages)
19 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2007Ad 13/12/04--------- £ si [email protected] (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 June 2007New director appointed (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (4 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
8 March 2007Return made up to 19/01/07; full list of members (3 pages)
8 March 2007Return made up to 19/01/07; full list of members (3 pages)
7 March 2007Registered office changed on 07/03/07 from: 2 cavendish square london W1G 0PD (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 2 cavendish square london W1G 0PD (1 page)
8 February 2007New secretary appointed (3 pages)
8 February 2007New secretary appointed (3 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 7 cavendish square london W1G 0PE (1 page)
16 May 2006Registered office changed on 16/05/06 from: 7 cavendish square london W1G 0PE (1 page)
16 May 2006Secretary resigned (1 page)
20 February 2006Return made up to 19/01/06; full list of members (8 pages)
20 February 2006Return made up to 19/01/06; full list of members (8 pages)
25 November 2005Full accounts made up to 31 May 2005 (11 pages)
25 November 2005Full accounts made up to 31 May 2005 (11 pages)
11 March 2005Return made up to 19/01/05; full list of members (7 pages)
11 March 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Ad 13/12/04--------- £ si [email protected]=80 £ ic 20/100 (2 pages)
24 January 2005Ad 13/12/04--------- £ si [email protected]=80 £ ic 20/100 (2 pages)
24 January 2005Ad 13/12/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
24 January 2005Ad 13/12/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (9 pages)
20 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005New director appointed (4 pages)
14 January 2005New director appointed (4 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (4 pages)
13 January 2005New director appointed (4 pages)
19 April 2004Registered office changed on 19/04/04 from: 10 upper bank street london E14 5JJ (1 page)
19 April 2004New secretary appointed (3 pages)
19 April 2004New secretary appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004S-div 13/04/04 (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
19 April 2004S-div 13/04/04 (2 pages)
19 April 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 10 upper bank street london E14 5JJ (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
14 April 2004Company name changed parsongrange LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed parsongrange LIMITED\certificate issued on 14/04/04 (2 pages)
19 January 2004Incorporation (25 pages)
19 January 2004Incorporation (25 pages)