Company NameOrient Global London Limited
Company StatusDissolved
Company Number05779905
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date30 April 2013 (10 years, 12 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 Marcus Gavin Hannah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2013)
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1
80 Raffles Place
Singapore
048624
Director NameMs Sun Looi Yeoh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityMalaysian
StatusClosed
Appointed18 May 2012(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2013)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1
80 Raffles Place
Singapore
048624
Director NameRobert William Ashforth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address68 Marine Parade Road
-20
Singapore
449301
Director NameJames Alasdair Ient
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleAccountant
Correspondence Address62 Havelock Road
-08 Block B1
Riverplace Condo
169659
Secretary NamePeter Stuart Milnes
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Havelock Road
8-20 Block A2
Riverplace Condo
169658
Singapore
Secretary NameTimothy Chan
NationalityBritish
StatusResigned
Appointed03 May 2006(3 weeks after company formation)
Appointment Duration11 months (resigned 30 March 2007)
RoleAccountant
Correspondence Address69 Dyne Road
London
NW6 7DR
Secretary NamePeter Stuart Milnes
NationalityBritish
StatusResigned
Appointed01 April 2007(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Correspondence Address04 - 14 Riverplace
60 Havelock Road
Singapore
Foreign
Director NamePeter Stuart Milnes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2010)
RoleAccountant
Correspondence Address04-14 Riverplace 60 Havelock Road
Singapore
Foreign
Secretary NameLisa MacDonald
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address73 Ardgowan Road
London
SE6 1UX
Secretary NameHayley Anderson
StatusResigned
Appointed08 May 2009(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address53 Grange Road
#13-07 Spring Grove
249565
Director NameRobert William Ashforth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(3 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2010)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressThe Tomlinson #02-01
20 Cuscaden Road
Singapore
249726
Director NameWendy Helen Stimpson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 25 July 2011)
RoleGeneral Counsel
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1 80 Raffles Place
Singapore
048624
Director NameGert Johannes Cornelius Strydom
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2010(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 September 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1 80 Raffles Place
Singapore
48624
Director NameYvette Jiang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2011(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1
80 Raffles Place
Singapore
048624
Director NameBrian McKinley
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2011(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2012)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1
80 Raffles Place
Singapore
048624

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kublai Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,866,869
Cash£402
Current Liabilities£1,557,337

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
30 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-31
(1 page)
11 June 2012Declaration of solvency (3 pages)
11 June 2012Declaration of solvency (3 pages)
24 May 2012Termination of appointment of Brian Mckinley as a director (1 page)
24 May 2012Termination of appointment of Brian Mckinley as a director on 18 May 2012 (1 page)
18 May 2012Appointment of Ms Sun Looi Yeoh as a director on 18 May 2012 (2 pages)
18 May 2012Appointment of Mr Marcus Gavin Hannah as a director on 18 May 2012 (2 pages)
18 May 2012Appointment of Mr Marcus Gavin Hannah as a director (2 pages)
18 May 2012Termination of appointment of Yvette Jiang as a director (1 page)
18 May 2012Appointment of Ms Sun Looi Yeoh as a director (2 pages)
18 May 2012Termination of appointment of Yvette Jiang as a director on 18 May 2012 (1 page)
14 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 14 March 2012 (1 page)
7 November 2011Termination of appointment of Gert Johannes Cornelius Strydom as a director on 2 September 2011 (2 pages)
7 November 2011Termination of appointment of Gert Strydom as a director (2 pages)
3 November 2011Appointment of Brian Mckinley as a director (3 pages)
3 November 2011Appointment of Yvette Jiang as a director (3 pages)
3 November 2011Appointment of Brian Mckinley as a director on 2 September 2011 (3 pages)
3 November 2011Appointment of Yvette Jiang as a director on 2 September 2011 (3 pages)
5 October 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
5 October 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 August 2011Termination of appointment of Wendy Stimpson as a director (2 pages)
11 August 2011Termination of appointment of Wendy Stimpson as a director (2 pages)
2 June 2011Termination of appointment of Hayley Anderson as a secretary (1 page)
2 June 2011Termination of appointment of Hayley Anderson as a secretary (1 page)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
4 November 2010Termination of appointment of Robert Ashforth as a director (2 pages)
4 November 2010Appointment of Wendy Helen Stimpson as a director (3 pages)
4 November 2010Appointment of Gert Johannes Cornelius Strydom as a director (3 pages)
4 November 2010Appointment of Gert Johannes Cornelius Strydom as a director (3 pages)
4 November 2010Registered office address changed from Level 30 30 St Mary Axe London EC3A 8BF on 4 November 2010 (2 pages)
4 November 2010Appointment of Wendy Helen Stimpson as a director (3 pages)
4 November 2010Registered office address changed from Level 30 30 St Mary Axe London EC3A 8BF on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Level 30 30 st Mary Axe London EC3A 8BF on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Robert Ashforth as a director (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Peter Milnes as a director (1 page)
26 April 2010Appointment of Robert William Ashforth as a director (2 pages)
26 April 2010Termination of appointment of Lisa Macdonald as a secretary (1 page)
26 April 2010Appointment of Hayley Anderson as a secretary (1 page)
26 April 2010Appointment of Robert William Ashforth as a director (2 pages)
26 April 2010Appointment of Hayley Anderson as a secretary (1 page)
26 April 2010Termination of appointment of Lisa Macdonald as a secretary (1 page)
26 April 2010Termination of appointment of Peter Milnes as a director (1 page)
19 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 May 2009Director's change of particulars / peter milnes / 05/09/2007 (1 page)
9 May 2009Director's Change of Particulars / peter milnes / 05/09/2007 / HouseName/Number was: , now: 04-14 riverplace; Street was: 04-14 riverplace,, now: 60 havelock road; Area was: 60 havelock road, now: (1 page)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
30 April 2009Director's Change of Particulars / peter milnes / 05/09/2007 / Date of Birth was: 29-May-1978, now: 29-Jan-1978 (1 page)
30 April 2009Director's change of particulars / peter milnes / 05/09/2007 (1 page)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 April 2008Return made up to 12/04/08; full list of members (5 pages)
21 April 2008Return made up to 12/04/08; full list of members (5 pages)
10 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
25 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Director resigned (1 page)
25 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
12 April 2006Incorporation (13 pages)
12 April 2006Incorporation (13 pages)