Company NameORIX Finance Management Limited
Company StatusDissolved
Company Number06074308
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameElizabeth Daane
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address7043 Pasadena
Dallas
Texas
75214
Director NameMr Michael Edward Cousins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2011(4 years, 8 months after company formation)
Appointment Duration5 months (closed 28 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameBrett Lashley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleManager
Correspondence Address6311 Vanderbilt Avenue
Dallas
Texas
75214
Director NameChristopher Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5531 Mercedes Drive
Dallas
Texas
75206
Director NameJames Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5555 Winston Court
Dallas
Texas
75220

Location

Registered Address83 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
28 October 2011Termination of appointment of Christopher Smith as a director on 27 September 2011 (2 pages)
28 October 2011Appointment of Michael E Cousins as a director (3 pages)
28 October 2011Termination of appointment of Christopher Smith as a director (2 pages)
28 October 2011Appointment of Michael E Cousins as a director on 27 September 2011 (3 pages)
14 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(5 pages)
14 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(5 pages)
13 July 2011Termination of appointment of James Thompson as a director (1 page)
13 July 2011Termination of appointment of James Thompson as a director (1 page)
3 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for James Thompson on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for James Thompson on 1 January 2010 (2 pages)
24 February 2010Director's details changed for James Thompson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
23 April 2009Return made up to 30/01/09; full list of members (3 pages)
23 April 2009Return made up to 30/01/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 December 2008Accounts made up to 31 March 2008 (3 pages)
3 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
3 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
14 August 2008Return made up to 30/01/08; full list of members (4 pages)
14 August 2008Return made up to 30/01/08; full list of members (4 pages)
13 August 2008Appointment Terminated Director brett lashley (1 page)
13 August 2008Appointment terminated director brett lashley (1 page)
30 January 2007Incorporation (17 pages)
30 January 2007Incorporation (17 pages)