Company NameOrquidea (UK) Ltd
Company StatusDissolved
Company Number05774638
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameSerafino Vallorani
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed11 April 2006(4 days after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Henty Close
Battersea
London
SW11 4AH
Secretary NameMr Pasquale Francesco Melino
NationalityItalian
StatusResigned
Appointed11 April 2006(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleWaiter
Correspondence Address7 Ravenet Court
Ravenet Street
London
SW11 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 4 103 Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1000 at £1Serafino Vallorani
100.00%
Ordinary A

Financials

Year2014
Net Worth-£163,647
Current Liabilities£196,495

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(14 pages)
25 January 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(14 pages)
25 January 2013Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(14 pages)
16 October 2012Registered office address changed from 97 Old Brompton Road London SW7 3LD United Kingdom on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 97 Old Brompton Road London SW7 3LD United Kingdom on 16 October 2012 (2 pages)
5 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 August 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Accounts for a dormant company made up to 30 April 2008 (1 page)
22 July 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 30 April 2008 (1 page)
12 May 2010Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 April 2010Director's details changed for Serafino Vallorani on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Serafino Vallorani on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Serafino Vallorani on 1 October 2009 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 07/04/09; full list of members (3 pages)
17 September 2009Return made up to 07/04/09; full list of members (3 pages)
17 September 2009Appointment terminated secretary pasquale melino (1 page)
17 September 2009Appointment terminated secretary pasquale melino (1 page)
17 September 2009Registered office changed on 17/09/2009 from 7 ravenet street london SW11 5HE (1 page)
17 September 2009Registered office changed on 17/09/2009 from 7 ravenet street london SW11 5HE (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 07/04/08; full list of members (3 pages)
17 September 2008Return made up to 07/04/08; full list of members (3 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
10 May 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)