Company NameOrinoco Design Ltd
Company StatusDissolved
Company Number05349476
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Geoffrey Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address8 Langside Avenue
London
SW15 5QT
Secretary NameMr Stephen Geoffrey Cooper
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Langside Avenue
London
SW15 5QT
Director NameMrs Sarah Patricia Cooper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(9 months after company formation)
Appointment Duration5 years, 3 months (closed 22 February 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Langside Avenue
London
SW15 5QT
Director NameJanine Dawn Gleeson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(9 months after company formation)
Appointment Duration5 years, 3 months (closed 22 February 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address78 Merton Road
London
SW18 5SR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 Langside Avenue
London
SW15 5QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£12,395
Gross Profit£12,156
Net Worth£8,851
Cash£11,868
Current Liabilities£3,017

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
26 February 2010Director's details changed for Sarah Patricia Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Janine Dawn Gleeson on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Sarah Patricia Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Geoffrey Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Sarah Patricia Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Geoffrey Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Janine Dawn Gleeson on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Geoffrey Cooper on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Janine Dawn Gleeson on 1 February 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
1 February 2005Incorporation (13 pages)
1 February 2005Incorporation (13 pages)