Company NameOrionstar Developments Limited
Company StatusDissolved
Company Number05380187
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Diane Elizabeth Renvoize
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(4 months after company formation)
Appointment Duration14 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Lower Gurtla
Luxulyan
Bodmin
Cornwall
PL30 5DU
Secretary NameStuart Graham Renvoize
NationalityBritish
StatusResigned
Appointed04 July 2005(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Barn Lower Gurtla
Luxulyan
Bodmin
Cornwall
PL30 5DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Diane Elizabeth Renvoize
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 January 2006Delivered on: 31 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
27 January 2006Delivered on: 31 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hawks road halisham east sussex t/nos esx 76318 and esx 108311. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
3 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
3 March 2016Termination of appointment of Stuart Graham Renvoize as a secretary on 1 April 2014 (1 page)
3 March 2016Termination of appointment of Stuart Graham Renvoize as a secretary on 1 April 2014 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Director's change of particulars / diane renvoize / 01/04/2008 (1 page)
20 April 2009Secretary's change of particulars / stuart renvoize / 01/04/2008 (1 page)
20 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / stuart renvoize / 01/04/2008 (1 page)
20 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / diane renvoize / 01/04/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 02/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 2008Return made up to 02/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 June 2007Return made up to 02/03/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 2007Return made up to 02/03/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 2007Registered office changed on 20/04/07 from: team house 1 st mary's road watford hertfordshire WD18 0EE (1 page)
20 April 2007Registered office changed on 20/04/07 from: team house 1 st mary's road watford hertfordshire WD18 0EE (1 page)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: team house 1 st marys road watford hertfordshire WD18 0EE (1 page)
20 July 2005Registered office changed on 20/07/05 from: team house 1 st marys road watford hertfordshire WD18 0EE (1 page)
20 July 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 March 2005Incorporation (6 pages)
2 March 2005Incorporation (6 pages)