Company NameOrb Properties Limited
Company StatusDissolved
Company Number05108234
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Hemsley Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31 Denman Road
London
SE15 5NS
Secretary NameVeronica Jane Simpson
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address31 Denman Road
London
SE15 5NS
Director NameFrancis Gordon Mercer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSales
Correspondence Address24 Maude Road
London
SE5 8NY
Secretary NameMr Philip Hemsley Simpson
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Denman Road
London
SE15 5NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Denman Road
London
SE15 5NS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Registered office address changed from Unit 1 1 11-29 Fashion Street London E1 6PX on 28 May 2010 (1 page)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from Unit 1 1 11-29 Fashion Street London E1 6PX on 28 May 2010 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page)
30 April 2008Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of debenture register (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 21/04/07; full list of members (6 pages)
29 May 2007Return made up to 21/04/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
15 May 2006Return made up to 21/04/06; full list of members (7 pages)
15 May 2006Return made up to 21/04/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2004Memorandum and Articles of Association (5 pages)
27 July 2004Memorandum and Articles of Association (5 pages)
13 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (17 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (17 pages)