Company NameOrganics Products Ltd
Company StatusDissolved
Company Number05571246
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 6 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed22 September 2005(same day as company formation)
Correspondence AddressRoom 104,1st Floor Meridian House, Royal Hill
Greenwich
London
SE10 8RD

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 25 January 2011 (1 page)
13 October 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(4 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(4 pages)
13 October 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
13 October 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
11 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 September 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
25 September 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,; Street was: john humphries house, room 304, now: 1ST floor meridian house, royal hill; Area was: 4-10 stockwell street, greenwich, now: greenwich; Post Code was: SE10 9JN, now: SE10 8RD; Country was: , now: united kingdom (1 page)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 October 2006Accounts made up to 30 September 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
22 September 2005Incorporation (11 pages)
22 September 2005Incorporation (11 pages)