Company NameOrbis Asia Holdings Limited
Company StatusDissolved
Company Number05482429
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NamesPimco 2305 Limited and Linpac Asia Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Paul Fogarty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 February 2012)
RoleGeneral Counsel & Company Secr
Correspondence Address1645 Bergstrom Road
Neenah
Wisconsin
54956
Director NameKevin Patrick Head
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(3 years after company formation)
Appointment Duration3 years, 7 months (closed 07 February 2012)
RoleTax Director
Correspondence Address1645 Bergstrom Road
Neenah
Wisconsin
54956
Director NameThomas Michael Rettler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2012)
RoleSenior Vice President And Cheif Financial Officer
Correspondence Address1645 Bergstrom Road
Neenah
Wisconsin
54956
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 February 2012)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRobert Alexander Lang
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6360 River Overlook Drive
Atlanta Ga30328
Foreign
Georgia
Director NameMr Mark Ian Tentori
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hedges
Tingrith Road Evershot
Milton Keynes
Buckinghamshire
MK17 9EF
Secretary NameRichard James Fensome
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRavenscroft
15 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameJames John Sarosiek
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2009)
RoleExecutive Vice President
Correspondence Address37 Meadowbrook Court
Appleton
Wisconsin 54914
United States
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£240,677
Cash£1,092
Current Liabilities£241,769

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(6 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(6 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Kevin Patrick Head on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Kevin Patrick Head on 30 June 2008 (1 page)
29 June 2010Director's details changed for Thomas Michael Rettler on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Kevin Patrick Head on 30 June 2008 (1 page)
29 June 2010Director's details changed for Thomas Michael Rettler on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Kevin Head on 30 June 2008 (1 page)
29 June 2010Director's details changed for Thomas Michael Rettler on 15 July 2009 (1 page)
29 June 2010Director's details changed for Thomas Michael Rettler on 15 July 2009 (1 page)
29 June 2010Director's details changed for Mark Paul Fogarty on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Mark Paul Fogarty on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Kevin Head on 30 June 2008 (1 page)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Kevin Patrick Head on 14 June 2010 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 August 2009Director appointed thomas michael rettler (2 pages)
28 August 2009Appointment terminated director james sarosiek (1 page)
28 August 2009Appointment Terminated Director james sarosiek (1 page)
28 August 2009Director appointed thomas michael rettler (2 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; Date of Birth was: 21-May-1990, now: none; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
16 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Director appointed kevin head (2 pages)
21 July 2008Director appointed kevin head (2 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 3180 park square birmingham business park birmingham B37 7YN (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 3180 park square birmingham business park birmingham B37 7YN (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
11 January 2007Company name changed linpac asia holdings LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed linpac asia holdings LIMITED\certificate issued on 11/01/07 (2 pages)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
6 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
14 August 2006Return made up to 15/06/06; full list of members (7 pages)
14 August 2006Return made up to 15/06/06; full list of members (7 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 1 park row leeds LS1 5AB (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 1 park row leeds LS1 5AB (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Company name changed pimco 2305 LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed pimco 2305 LIMITED\certificate issued on 29/06/05 (2 pages)
15 June 2005Incorporation (17 pages)
15 June 2005Incorporation (17 pages)