Company NameVanilla Orchid Limited
Company StatusDissolved
Company Number06969448
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Jenni Siew Lay Pignatelli
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jenni Siew Lay Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£155,373
Cash£174,931
Current Liabilities£99,138

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
26 January 2018Director's details changed for Ms Jenni Siew Lay Pignatelli on 16 December 2017 (2 pages)
7 December 2017Director's details changed for Ms Jenni Siew Lay Pignatelli on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Ms Jenni Siew Lay Pignatelli on 7 December 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 December 2014Director's details changed for Ms Jenni Siew Lay Cooper on 16 October 2014 (2 pages)
2 December 2014Director's details changed for Ms Jenni Siew Lay Cooper on 16 October 2014 (2 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Ms Jenni Siew Lay Cooper on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Ms Jenni Siew Lay Cooper on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from 3 London Wall Buildings London EC2M 5PD United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 3 London Wall Buildings London EC2M 5PD United Kingdom on 30 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Director's details changed for Ms Jenni Siew Lay Chew on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Ms Jenni Siew Lay Chew on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Ms Jenni Siew Lay Chew on 1 February 2012 (2 pages)
2 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Ms Jenni Siew Lay Chew on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Ms Jenni Siew Lay Chew on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Ms Jenni Siew Lay Chew on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 October 2009 (2 pages)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)