Company NameKader-Orlin Limited
Company StatusDissolved
Company Number06809278
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLymman Symleyman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBulgarian
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleProprietor
Correspondence Address16 Cae Seren
Ruthin
Denbighshire
LL15 1PF
Wales
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address22a St Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£10,695
Net Worth-£2,510
Current Liabilities£2,510

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
1 September 2011Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
(14 pages)
1 September 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
(14 pages)
1 September 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
(14 pages)
1 September 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
1 September 2011Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
31 August 2011Administrative restoration application (3 pages)
31 August 2011Administrative restoration application (3 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Director appointed lymman symleyman (2 pages)
20 February 2009Director appointed lymman symleyman (2 pages)
20 February 2009Ad 04/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 February 2009Ad 04/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
4 February 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
4 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Appointment terminated director elizabeth davies (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Appointment Terminated Director elizabeth davies (1 page)