Company NameOrderman UK Limited
Company StatusDissolved
Company Number06027209
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameChristine Maria Kramser
NationalityAustria
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleAccountant
Correspondence AddressHangstrasse 19
Henndort A.W.
5302
Austria
Director NameMark Timothy Schoen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2013)
RolePresident International Division
Country of ResidenceAustria
Correspondence AddressBachstrasse 59
Slazburg
5023
Austria
Director NameBenjamin Major Gale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 15 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cyril Mansions Prince Of Wales Drive
London
SW11 4HP
Director NameStuart Duncan Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 15 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Cranmore Lane
Aldershot
Hampshire
GU11 3AJ
Director NameWilli Heinz Hannes Katamay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPromenade 15
Seewalchen
Uperaustria 4863
Austria
Director NameAlon Goren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5790 Winterthur Lance
Atlanta
Georgia 30328
Foreign
Director NameMark Haidet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2011)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address5351
Vernon Lake Drive
Dunwoody Ga
30338-3526
United States
Director NameJohn Herbert Heyman
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1280 Heards Ferry Road
Atlanta
Georgia 30328
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClarence House Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 April 2012Appointment of Benjamin Major Gale as a director on 30 March 2012 (3 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director (3 pages)
30 April 2012Appointment of Benjamin Major Gale as a director (3 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director on 30 March 2012 (3 pages)
10 January 2012Termination of appointment of Mark Haidet as a director on 18 October 2011 (1 page)
10 January 2012Termination of appointment of Mark Haidet as a director (1 page)
10 January 2012Termination of appointment of Alon Goren as a director on 25 August 2011 (1 page)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Termination of appointment of Alon Goren as a director (1 page)
10 January 2012Termination of appointment of John Heyman as a director (1 page)
10 January 2012Termination of appointment of John Herbert Heyman as a director on 25 August 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
20 October 2010Termination of appointment of Willi Katamay as a director (2 pages)
20 October 2010Appointment of Mark Timothy Schoen as a director (3 pages)
20 October 2010Appointment of Mark Timothy Schoen as a director (3 pages)
20 October 2010Termination of appointment of Willi Katamay as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Haidet on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Willi Heinz Hannes Katamay on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Haidet on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Willi Heinz Hannes Katamay on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Haidet on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Willi Heinz Hannes Katamay on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Registered office changed on 25/08/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT (1 page)
25 August 2009Registered office changed on 25/08/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT (1 page)
13 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 January 2009Return made up to 13/12/08; full list of members (4 pages)
17 July 2008Director appointed john heyman (2 pages)
17 July 2008Director appointed john heyman (2 pages)
17 July 2008Director appointed mark haidet (2 pages)
17 July 2008Director appointed alon goren (2 pages)
17 July 2008Director appointed mark haidet (2 pages)
17 July 2008Director appointed alon goren (2 pages)
20 June 2008Registered office changed on 20/06/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page)
20 June 2008Registered office changed on 20/06/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 13/12/07; full list of members (3 pages)
11 March 2008Return made up to 13/12/07; full list of members (3 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
13 December 2006Incorporation (19 pages)
13 December 2006Incorporation (19 pages)