Company NameWild Orchid Limited
Company StatusDissolved
Company Number05193811
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)
Previous NameGoldclover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMarcia Valeria Aguiar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBrazilian
StatusClosed
Appointed06 August 2004(1 week after company formation)
Appointment Duration5 years, 11 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address26 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Secretary NameAnthony Clive Michael
NationalityBritish
StatusClosed
Appointed24 May 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2010)
RoleWholesale Florist
Correspondence Address26 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameMr Anthony Clive Michael
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 15 July 2010)
RoleWholesale Florist
Country of ResidenceUnited Kingdom
Correspondence Address26 Brookdene Drive
Northwood
Niddlesex
HA6 3NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDr Barry Danby Michael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameDr Barry Danby Michael
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
21 January 2008Appointment of a voluntary liquidator (1 page)
21 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2008Statement of affairs (7 pages)
21 January 2008Statement of affairs (7 pages)
21 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2008Appointment of a voluntary liquidator (1 page)
7 December 2007Registered office changed on 07/12/07 from: canada house,, 272 field end road, eastcote middx HA4 9NA (1 page)
7 December 2007Registered office changed on 07/12/07 from: canada house,, 272 field end road, eastcote middx HA4 9NA (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 November 2005Director's particulars changed (1 page)
27 November 2005Director's particulars changed (1 page)
3 August 2005Return made up to 23/07/05; full list of members (4 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Registered office changed on 03/08/05 from: canada house 272 field end road eastlote middlesex HA4 9NA (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 23/07/05; full list of members (4 pages)
3 August 2005Registered office changed on 03/08/05 from: canada house 272 field end road eastlote middlesex HA4 9NA (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
15 February 2005Ad 03/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages)
15 February 2005Ad 03/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Nc inc already adjusted 03/02/05 (1 page)
15 February 2005Nc inc already adjusted 03/02/05 (1 page)
13 August 2004Registered office changed on 13/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Company name changed goldclover LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Company name changed goldclover LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
30 July 2004Incorporation (15 pages)
30 July 2004Incorporation (15 pages)