London
NW1 6QG
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 February 2011) |
Role | Company Director |
Correspondence Address | 57 Bush Grove Stanmore Middlesex HA7 2DY |
Secretary Name | Mr Robert Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,873,761 |
Gross Profit | £755,176 |
Net Worth | £4,507,682 |
Current Liabilities | £1,992,474 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
18 June 2009 | Appointment Terminated Secretary robert gregory (1 page) |
18 June 2009 | Secretary appointed harish chikhlia (2 pages) |
18 June 2009 | Appointment terminated secretary robert gregory (1 page) |
18 June 2009 | Secretary appointed harish chikhlia (2 pages) |
16 March 2009 | Liquidators' statement of receipts and payments to 26 February 2009 (5 pages) |
16 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (5 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 11 manchester square london W1U 3PW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 11 manchester square london W1U 3PW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 11 manchester square london W1U 3PW (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Appointment of a voluntary liquidator (1 page) |
10 March 2008 | Declaration of solvency (3 pages) |
10 March 2008 | Declaration of solvency (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 11 manchester square london W1U 3PW (1 page) |
10 March 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page) |
3 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
28 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
29 May 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
19 September 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
19 September 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
6 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
22 December 2005 | Company name changed orbis transport LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed orbis transport LIMITED\certificate issued on 22/12/05 (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
25 August 2005 | Incorporation (17 pages) |
25 August 2005 | Incorporation (17 pages) |