Company NameOrbit Air Conditioning Services Limited
Company StatusDissolved
Company Number06620017
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameShawn Bryan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Cypress Road
South Norwood
London
SE25 6BJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websiteorbitac.co.uk
Email address[email protected]
Telephone020 82496353
Telephone regionLondon

Location

Registered AddressProvident House
Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

2 at £1Shawn Bryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,556
Current Liabilities£18,856

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Compulsory strike-off action has been suspended (1 page)
4 September 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Compulsory strike-off action has been suspended (1 page)
13 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB Uk on 8 July 2011 (1 page)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB Uk on 8 July 2011 (1 page)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB Uk on 8 July 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Shawn Bryan on 12 February 2010 (2 pages)
24 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2010Director's details changed for Shawn Bryan on 12 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Return made up to 13/06/09; full list of members (3 pages)
2 September 2009Return made up to 13/06/09; full list of members (3 pages)
31 July 2008Director appointed shawn bryan (2 pages)
31 July 2008Director appointed shawn bryan (2 pages)
17 June 2008Appointment terminated director laurence adams (1 page)
17 June 2008Appointment terminated director laurence adams (1 page)
13 June 2008Incorporation (14 pages)
13 June 2008Incorporation (14 pages)