St. Albans
Hertfordshire
AL1 1DH
Secretary Name | Esther Elizabeth Kirkpatick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Holywell Hill St. Albans Hertfordshire AL1 1DH |
Director Name | Mr Neil Stuart Kirkpatrick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Holywell Hill St Albans Hertfordshire AL1 1DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Treasureguard Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 3rd Floor Whitefriars, Lewins Mead Bristol BS1 2NT |
Website | www.orangutanstudio.com |
---|
Registered Address | Studio 3 Creative Blocks 258 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
2 at £1 | Esther Kirkpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £206,454 |
Gross Profit | £187,954 |
Net Worth | £4,940 |
Cash | £7,384 |
Current Liabilities | £6,709 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 April 2014 | Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page) |
6 March 2014 | Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page) |
10 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 July 2012 | Registered office address changed from Shoreditch Town Hall Trust 380 Old Street London EC1V 9LT on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Shoreditch Town Hall Trust 380 Old Street London EC1V 9LT on 20 July 2012 (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 June 2010 | Director's details changed for Esther Elizabeth Kirkpatick on 14 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Neil Kirkpatrick on 14 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Esther Elizabeth Kirkpatick on 14 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Neil Kirkpatrick on 14 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 October 2007 | Return made up to 14/06/07; full list of members
|
24 October 2007 | Return made up to 14/06/07; full list of members
|
24 September 2007 | Secretary resigned (2 pages) |
24 September 2007 | Secretary resigned (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 August 2006 | Return made up to 14/06/06; full list of members
|
10 August 2006 | Return made up to 14/06/06; full list of members
|
13 April 2006 | Registered office changed on 13/04/06 from: flat 2, innovation studios 4 long street london E2 8HS (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: flat 2, innovation studios 4 long street london E2 8HS (1 page) |
3 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
30 November 2005 | Ad 14/06/04--------- £ si 1@1 (2 pages) |
30 November 2005 | Ad 14/06/04--------- £ si 1@1 (2 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
14 June 2004 | Incorporation (17 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (17 pages) |
14 June 2004 | Secretary resigned (1 page) |