Company NameThe Orchid Cleaning Company Limited
Company StatusDissolved
Company Number05088570
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameJason Prodromou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bawtry Road
Whetstone
London
N21 0SR
Director NameDemetrios Andrea Iouliou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2007)
RoleManaging Director
Correspondence Address26a Hilton Avenue
Finchley
London
N12 9HB
Secretary NameAndreas Iouliou
NationalityBritish
StatusResigned
Appointed01 April 2004(2 days after company formation)
Appointment Duration3 years (resigned 25 April 2007)
RoleManaging Director
Correspondence Address28 Friars Avenue
Whetstone
London
N20 0XH
Director NameJean Pierre Simon David Bonello
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years after company formation)
Appointment Duration3 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address14 Victoria Avenue
New Barnet
London
EN4 9PD
Secretary NameJean Pierre Simon David Bonello
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years after company formation)
Appointment Duration3 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address14 Victoria Avenue
New Barnet
London
EN4 9PD
Director NameMr Marinos Charalambous
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnold Gardens
London
N13 5JE
Secretary NameMr Marinos Charalambous
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnold Gardens
London
N13 5JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetheorchidcleaning.co.uk
Telephone0845 8339889
Telephone regionUnknown

Location

Registered Address19 Friars Avenue
Whetstone
London
N20 0XE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth£687
Cash£3,617
Current Liabilities£5,134

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 19 Friars Avenue Whetstone London N20 0XE on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 19 Friars Avenue Whetstone London N20 0XE on 10 August 2016 (2 pages)
17 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Amended accounts made up to 31 March 2013 (4 pages)
16 April 2014Amended accounts made up to 31 March 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages)
24 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Director's details changed for Jason Prodromou on 29 March 2011 (2 pages)
14 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Jason Prodromou on 29 March 2011 (2 pages)
21 September 2010Registered office address changed from 1St Floor 10 Hampden Square Southgate London N14 5JR on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 1St Floor 10 Hampden Square Southgate London N14 5JR on 21 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Jason Prodromou on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Jason Prodromou on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Jason Prodromou on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Marinos Charalambous as a director (1 page)
25 March 2010Termination of appointment of Marinos Charalambous as a director (1 page)
25 March 2010Termination of appointment of Marinos Charalambous as a secretary (1 page)
25 March 2010Termination of appointment of Marinos Charalambous as a secretary (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 30/03/08; full list of members (4 pages)
20 May 2008Return made up to 30/03/08; full list of members (4 pages)
19 May 2008Director and secretary's change of particulars / marinos charalambous / 25/07/2007 (1 page)
19 May 2008Director and secretary's change of particulars / marinos charalambous / 25/07/2007 (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned;director resigned (1 page)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 30/03/06; full list of members (2 pages)
15 May 2006Return made up to 30/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
30 March 2004Incorporation (15 pages)
30 March 2004Incorporation (15 pages)