Company NameOrionz Jewels Limited
Company StatusDissolved
Company Number07673228
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sanjay Jayantilal Shah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address205 Pradhukunj Building
5 Peddar Road
Mumbai 26
Maharashtra
Director NameMr Harsh Shah
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Power Road
London
W4 5PY
Director NameMs Falguni Manubhai Shah
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address746 London Road
Hounslow
Middlesex
TW3 1PD
Director NameMr Jayant Harjiwan Raja
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Baker Street
London
W1U 6RP

Location

Registered Address107 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Sanjay Jayantilal Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,593
Cash£2,709
Current Liabilities£20,886

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2016Compulsory strike-off action has been suspended (1 page)
1 December 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
9 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
7 May 2013Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Termination of appointment of Jayant Raja as a director (1 page)
7 August 2012Termination of appointment of Jayant Raja as a director (1 page)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page)
26 September 2011Appointment of Mr Jayant Harjiwan Raja as a director (2 pages)
26 September 2011Appointment of Mr Jayant Harjiwan Raja as a director (2 pages)
5 September 2011Appointment of Mr Harsh Shah as a director (2 pages)
5 September 2011Termination of appointment of Falguni Shah as a director (1 page)
5 September 2011Termination of appointment of Falguni Shah as a director (1 page)
5 September 2011Appointment of Mr Harsh Shah as a director (2 pages)
28 June 2011Director's details changed for Mrs Falguni Manubhai Shah on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs Falguni Manubhai Shah on 28 June 2011 (2 pages)
27 June 2011Appointment of Mrs Falguni Manubhai Shah as a director (2 pages)
27 June 2011Appointment of Mrs Falguni Manubhai Shah as a director (2 pages)
22 June 2011Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom on 22 June 2011 (1 page)
17 June 2011Incorporation (43 pages)
17 June 2011Incorporation (43 pages)