London
Greater London
EC2V 6ET
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2017) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Director Name | Mrs Pauline Bearblock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2011) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Woodleigh Devon TQ7 4DG |
Director Name | Mr Adrian David Graeme McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Director Name | Mr Jonathan Davenport Sutton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Bell House Taynton Oxfordshire OX18 4UH |
Secretary Name | Mr Adrian David Graeme McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Director Name | Ms Susan Elizabeth Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 150 Cheapside London Greater London EC2V 6ET |
Director Name | Mr David Michael Richard Jason Merchant |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London Greater London EC2V 6ET |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | orielsecurities.com |
---|---|
Telephone | 020 77107600 |
Telephone region | London |
Registered Address | 150 Cheapside London Greater London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £0.05 | Oriel Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 January 2015 | Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages) |
19 January 2015 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages) |
19 January 2015 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 April 2013 | Termination of appointment of Susan Gordon as a director (1 page) |
15 April 2013 | Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages) |
15 April 2013 | Termination of appointment of Susan Gordon as a director (1 page) |
15 April 2013 | Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
16 March 2011 | Termination of appointment of Adrian Mcmillan as a secretary (1 page) |
16 March 2011 | Termination of appointment of Adrian Mcmillan as a director (1 page) |
16 March 2011 | Termination of appointment of Adrian Mcmillan as a secretary (1 page) |
16 March 2011 | Termination of appointment of Adrian Mcmillan as a director (1 page) |
14 March 2011 | Termination of appointment of Pauline Bearblock as a director (1 page) |
14 March 2011 | Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages) |
14 March 2011 | Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages) |
14 March 2011 | Termination of appointment of Jonathan Sutton as a director (1 page) |
14 March 2011 | Termination of appointment of Jonathan Sutton as a director (1 page) |
14 March 2011 | Termination of appointment of Pauline Bearblock as a director (1 page) |
27 July 2010 | Director's details changed for Mr Adrian David Graeme Mcmillan on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Pauline Bearblock on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Pauline Bearblock on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Adrian David Graeme Mcmillan on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 March 2009 | Director's change of particulars / jonathan sutton / 01/08/2008 (1 page) |
2 March 2009 | Director's change of particulars / jonathan sutton / 01/08/2008 (1 page) |
3 October 2008 | Return made up to 25/07/08; full list of members (6 pages) |
3 October 2008 | Return made up to 25/07/08; full list of members (6 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2007 | Memorandum and Articles of Association (7 pages) |
11 December 2007 | Memorandum and Articles of Association (7 pages) |
10 December 2007 | Div 30/11/07 (1 page) |
10 December 2007 | Div 30/11/07 (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | S-div 30/11/07 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | S-div 30/11/07 (1 page) |
6 December 2007 | New director appointed (2 pages) |
2 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
2 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 November 2007 | Company name changed shelfco (no. 3299) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed shelfco (no. 3299) LIMITED\certificate issued on 30/11/07 (2 pages) |
15 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
15 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 July 2006 | Incorporation (25 pages) |
25 July 2006 | Incorporation (25 pages) |