Company NameOrangutan Studio Ltd
Company StatusDissolved
Company Number05152378
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEsther Elizabeth Kirkpatick
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Holywell Hill
St. Albans
Hertfordshire
AL1 1DH
Secretary NameEsther Elizabeth Kirkpatick
NationalityBritish
StatusClosed
Appointed31 July 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 19 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Holywell Hill
St. Albans
Hertfordshire
AL1 1DH
Director NameMr Neil Stuart Kirkpatrick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Holywell Hill
St Albans
Hertfordshire
AL1 1DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTreasureguard Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address3rd Floor
Whitefriars, Lewins Mead
Bristol
BS1 2NT

Contact

Websitewww.orangutanstudio.com

Location

Registered AddressStudio 3 Creative Blocks
258 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

2 at £1Esther Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Turnover£206,454
Gross Profit£187,954
Net Worth£4,940
Cash£7,384
Current Liabilities£6,709

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
9 April 2014Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 1a Shepperton House 83 Shepperton Road London N1 3DF United Kingdom on 9 April 2014 (1 page)
6 March 2014Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page)
6 March 2014Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page)
6 March 2014Termination of appointment of Neil Stuart Kirkpatrick as a director on 1 March 2014 (1 page)
10 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
11 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
20 July 2012Registered office address changed from Shoreditch Town Hall Trust 380 Old Street London EC1V 9LT on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Shoreditch Town Hall Trust 380 Old Street London EC1V 9LT on 20 July 2012 (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 June 2010Director's details changed for Esther Elizabeth Kirkpatick on 14 June 2010 (2 pages)
24 June 2010Director's details changed for Neil Kirkpatrick on 14 June 2010 (2 pages)
24 June 2010Director's details changed for Esther Elizabeth Kirkpatick on 14 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Neil Kirkpatrick on 14 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 July 2008Return made up to 14/06/08; full list of members (4 pages)
18 July 2008Return made up to 14/06/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
24 October 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Secretary resigned (2 pages)
24 September 2007Secretary resigned (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
10 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
13 April 2006Registered office changed on 13/04/06 from: flat 2, innovation studios 4 long street london E2 8HS (1 page)
13 April 2006Registered office changed on 13/04/06 from: flat 2, innovation studios 4 long street london E2 8HS (1 page)
3 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
30 November 2005Ad 14/06/04--------- £ si 1@1 (2 pages)
30 November 2005Ad 14/06/04--------- £ si 1@1 (2 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Incorporation (17 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (17 pages)
14 June 2004Secretary resigned (1 page)