Company NameOrbit Associates UK Limited
DirectorMuhammad Ammar Faisal
Company StatusActive
Company Number05436065
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Previous NameThe European Golf Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Ammar Faisal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(1 day after company formation)
Appointment Duration19 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address29 Park Grove Road
London
E11 4PT
Secretary NameMr Fiaz Ur Rehman
NationalityBritish
StatusResigned
Appointed27 April 2005(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queens Grove Road
London
E4 7BT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameFirst Stop Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2008)
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Location

Registered AddressHunters House 109, Snakes Lane
West, Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 July 2017Notification of Muhammad Ammar Faisal as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Notification of Muhammad Ammar Faisal as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 April 2010Director's details changed for Muhammad Ammar Faisal on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Muhammad Ammar Faisal on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
29 July 2008Appointment terminated secretary first stop secretaries LIMITED (1 page)
29 July 2008Appointment terminated secretary first stop secretaries LIMITED (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Secretary's change of particulars / first stop secretaries LIMITED / 01/08/2007 (1 page)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / first stop secretaries LIMITED / 01/08/2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 August 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 August 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Company name changed the european golf company limite d\certificate issued on 11/08/05 (3 pages)
11 August 2005Company name changed the european golf company limite d\certificate issued on 11/08/05 (3 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
26 April 2005Incorporation (8 pages)
26 April 2005Incorporation (8 pages)