Company NameOrbital Me Distributor Limited
Company StatusDissolved
Company Number07936582
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameEE Brandco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
London
W8 6QX
Director NameMr Robert Guy Henton Tritton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Balham Park Road
London
SW12 8EA
Director NameRobert Hanka
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2018)
RoleBanker
Country of ResidenceQatar
Correspondence AddressVilla No. 4 Al Numan Street
Al Dafna District
Doha
Qatar
Director NameNisar Saddik Malik
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2013)
RoleDocumentary Film Maker
Country of ResidenceFrance
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered Address10 Inkerman Terrace
London
W8 6QX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

6.8k at £0.01Peter Killain Tahany
80.01%
Ordinary A
425 at £0.01Robert Guy Henton Tritton
5.00%
Ordinary A
1.3k at £0.01Robert Hanka
14.99%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Inkerman Terrace London W8 6QX on 17 August 2016 (1 page)
17 August 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Inkerman Terrace London W8 6QX on 17 August 2016 (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85
(5 pages)
16 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 85
(5 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 85
(5 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 85
(5 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 85
(6 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 85
(6 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 85
(6 pages)
9 December 2013Termination of appointment of Nisar Malik as a director (1 page)
9 December 2013Termination of appointment of Nisar Malik as a director (1 page)
22 October 2013Appointment of Robert Hanka as a director (2 pages)
22 October 2013Appointment of Robert Hanka as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 February 2013Company name changed ee brandco LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Company name changed ee brandco LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Appointment of Nisar Saddik Malik as a director (2 pages)
25 January 2013Appointment of Nisar Saddik Malik as a director (2 pages)
6 February 2012Incorporation (42 pages)
6 February 2012Incorporation (42 pages)