Company NameLiquorice Limited
Company StatusDissolved
Company Number05308693
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameOrlan Limited

Business Activity

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

Directors

Director NameMr Richard Eugene Hutchinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameLisa Ida Betti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleMarketing
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Director NameThomas Quentin Moulson Boyes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusClosed
Appointed07 April 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Secretary NameThomas Quentin Moulson Boyes
NationalityBritish
StatusResigned
Appointed30 December 2004(3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Director NameSamuel Richard Newton Brownfield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address39 Clarendon Drive
London
SW15 1AW
Director NameAlan Gilby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2006)
RoleCreative Director
Correspondence Address3 Crescent Road
Beckenham
Kent
BR3 6NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,059,993
Gross Profit£1,347,406
Net Worth-£960,070
Cash£782
Current Liabilities£1,359,723

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2008Notice of move from Administration to Dissolution (44 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2007Administrator's progress report (15 pages)
11 July 2007Statement of affairs (48 pages)
17 May 2007Statement of administrator's proposal (52 pages)
25 April 2007Statement of affairs (23 pages)
25 March 2007Registered office changed on 25/03/07 from: 540 chiswick high road london W4 5RG (1 page)
22 March 2007Appointment of an administrator (1 page)
9 February 2007Return made up to 09/12/06; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 November 2006£ nc 1000/10000 21/08/06 (2 pages)
17 November 2006Ad 21/08/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
22 February 2006Return made up to 09/12/05; full list of members (8 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: c/o clark & co 26 west street dunstable bedfordshire LU6 1SX (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 February 2005Company name changed orlan LIMITED\certificate issued on 14/02/05 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (3 pages)
5 January 2005Registered office changed on 05/01/05 from: 6-8 underwood street london N1 7JQ (1 page)