London
Greater London
EC2V 6ET
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2014(6 years, 3 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 | Mr Adrian David Graeme McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Chartered Accountant, Director |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Secretary Name | Mr Adrian David Graeme McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Director Name | Mrs Pauline Bearblock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2010) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Woodleigh Devon TQ7 4DG |
Director Name | Mr Simon William Bragg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hugh Street London SW1V 4ER |
Director Name | Lexa Hunt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2010) |
Role | Chief Operating Officer |
Correspondence Address | 55 Hammersmith Grove London W6 0NE |
Director Name | Ms Susan Elizabeth Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(2 years, 6 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(4 years, 7 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 |
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 |
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 |
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) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
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) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
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 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (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) |
19 January 2015 | Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages) |
19 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
19 January 2015 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
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) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 April 2013 | Termination of appointment of Susan Gordon as a director (1 page) |
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 | Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
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 | 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) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 June 2010 | Termination of appointment of Pauline Bearblock as a director (1 page) |
7 June 2010 | Termination of appointment of Simon Bragg as a director (1 page) |
7 June 2010 | Termination of appointment of Pauline Bearblock as a director (1 page) |
7 June 2010 | Termination of appointment of Lexa Hunt as a director (1 page) |
7 June 2010 | Termination of appointment of Lexa Hunt as a director (1 page) |
7 June 2010 | Termination of appointment of Simon Bragg as a director (1 page) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
30 December 2008 | Memorandum and Articles of Association (10 pages) |
30 December 2008 | Memorandum and Articles of Association (10 pages) |
29 December 2008 | Company name changed oriel asset management (uk) LIMITED\certificate issued on 29/12/08 (3 pages) |
29 December 2008 | Company name changed oriel asset management (uk) LIMITED\certificate issued on 29/12/08 (3 pages) |
27 December 2008 | Memorandum and Articles of Association (10 pages) |
27 December 2008 | Memorandum and Articles of Association (10 pages) |
23 December 2008 | Company name changed oriel asset management LIMITED\certificate issued on 23/12/08 (2 pages) |
23 December 2008 | Company name changed oriel asset management LIMITED\certificate issued on 23/12/08 (2 pages) |
13 November 2008 | Director appointed lexa hunt (2 pages) |
13 November 2008 | Director appointed simon william bragg (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 50 haldon road wandsworth london SW18 1QG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 50 haldon road wandsworth london SW18 1QG (1 page) |
13 November 2008 | Director appointed pauline bearblock (2 pages) |
13 November 2008 | Director appointed pauline bearblock (2 pages) |
13 November 2008 | Director appointed simon william bragg (2 pages) |
13 November 2008 | Director appointed lexa hunt (2 pages) |
20 August 2008 | Incorporation (17 pages) |
20 August 2008 | Incorporation (17 pages) |