Company NameOrpheus Capital Limited
Company StatusDissolved
Company Number05132526
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Henry Merrick Corsellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Campden Street
London
W8 7EN
Director NameMr Mark Irvine John Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameMr James Henry Merrick Corsellis
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Campden Street
London
W8 7EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (2 pages)
15 June 2017Application to strike the company off the register (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Mark Irvine John Watts on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 June 2012 (1 page)
12 June 2012Director's details changed for Mr Mark Irvine John Watts on 12 June 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mark Irvine John Watts on 19 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Irvine John Watts on 19 May 2010 (2 pages)
23 June 2010Director's details changed for James Henry Merrick Corsellis on 19 May 2010 (2 pages)
23 June 2010Director's details changed for James Henry Merrick Corsellis on 19 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 19/05/09; full list of members (5 pages)
3 June 2009Return made up to 19/05/09; full list of members (5 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
4 June 2007Return made up to 19/05/07; full list of members (5 pages)
4 June 2007Return made up to 19/05/07; full list of members (5 pages)
2 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 July 2006Return made up to 19/05/06; full list of members (5 pages)
21 July 2006Return made up to 19/05/06; full list of members (5 pages)
9 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 September 2005Return made up to 19/05/05; full list of members (5 pages)
20 September 2005Return made up to 19/05/05; full list of members (5 pages)
16 September 2005New secretary appointed;new director appointed (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (3 pages)
16 September 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)