Company NameOrigenere Corporation Europe Ltd
Company StatusDissolved
Company Number06372997
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameALVI Armani UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Antonio Alvi Armani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Bay Street
Suite 340
Toronto
On
M5j 2r8
Secretary NameMr Irfan Ullah Najam
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Purley Avenue
London
NW2 1SJ
Director NameMr Aslam Yousuf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Haydons Road Wimbledon
London
SW19 8TR

Location

Registered Address31 Wakefield Street
East Ham
London
E6 1NG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
7 November 2011Termination of appointment of Aslam Yousuf as a director on 4 November 2011 (1 page)
7 November 2011Termination of appointment of Aslam Yousuf as a director (1 page)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Director's details changed for Antonio Alvi Armani on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Aslam Yousuf on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Antonio Alvi Armani on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Aslam Yousuf on 17 September 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed alvi armani uk LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
11 March 2010Change of name notice (2 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 September 2009Director appointed mr aslam yousuf (1 page)
19 September 2009Registered office changed on 19/09/2009 from 72-76 eversholt street euston london NW1 1BY (1 page)
19 September 2009Registered office changed on 19/09/2009 from 72-76 eversholt street euston london NW1 1BY (1 page)
19 September 2009Director appointed mr aslam yousuf (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 October 2008Return made up to 17/09/08; full list of members (3 pages)
6 October 2008Appointment Terminated Secretary irfan najam (1 page)
6 October 2008Return made up to 17/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary irfan najam (1 page)
9 November 2007Registered office changed on 09/11/07 from: 2, crawford place marylebone london W1H 5NA (1 page)
9 November 2007Registered office changed on 09/11/07 from: 2, crawford place marylebone london W1H 5NA (1 page)
17 September 2007Incorporation (16 pages)
17 September 2007Incorporation (16 pages)