Company NameOrick Trading Limited
Company StatusDissolved
Company Number05876150
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Zarak Ishaq Khan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed04 September 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2010)
RoleConsultant
Correspondence Address217a Main Margalla Road
Sector F-10/3
Islamabad
44000
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 6 Regency Court
89 - 111 High Road
London
E18 2JT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,200
Net Worth£12,251
Cash£1

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Director's Change of Particulars / zarak khan / 15/07/2009 / Street was: main margallah road, now: main margalla road (1 page)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Director's change of particulars / zarak khan / 15/07/2009 (1 page)
12 March 2009Director's Change of Particulars / zarak khan / 11/03/2009 / Nationality was: australia, now: australian; Title was: , now: mr; HouseName/Number was: 20, now: 217A; Street was: grantock road, now: main margallah road; Area was: walthamstow, now: sector f-10/3; Post Town was: london, now: islamabad; Post Code was: E17 4DE, now: 44000; Country was: , (2 pages)
12 March 2009Director's change of particulars / zarak khan / 11/03/2009 (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 20 grantock road london E17 4DE united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from 20 grantock road london E17 4DE united kingdom (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
3 July 2008Director's Change of Particulars / zarak khan / 30/06/2008 / Middle Name/s was: , now: ishaq; HouseName/Number was: , now: 20; Street was: flat 16 65 courtfield gardens, now: grantock road; Area was: south kensington, now: walthamstow; Post Code was: SW5 0PD, now: E17 4DE (1 page)
3 July 2008Director's change of particulars / zarak khan / 30/06/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Registered office changed on 28/05/2008 from 16-65 courtfield gardens south kensington SW5 0PD (1 page)
28 May 2008Registered office changed on 28/05/2008 from 16-65 courtfield gardens south kensington SW5 0PD (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 October 2006Secretary resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
14 July 2006Incorporation (7 pages)