Company NameSystem Orca Limited
Company StatusDissolved
Company Number07961295
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Thomas Unwin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Kemp House 152-160 City Road
London
EC1V 2DW
Secretary NamePatrick Unwin
StatusClosed
Appointed21 May 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address3rd Floor Kemp House 152-160 City Road
London
EC1V 2DW
Director NameMr Paul Damian Rees
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Court Neptune Close
Rochester
ME2 4NZ
Secretary NameMr Stephen Dawson Roper
StatusResigned
Appointed09 January 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address3rd Floor Kemp House
152-160 City Road
London
EC1V 2DW
Director NameMr Stephen Dawson Roper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Kemp House
152-160 City Road
London
EC1V 2DW
Director NameMr Christopher Frederick Reeve
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Kemp House 152-160 City Road
London
EC1V 2DW

Contact

Websitesystemorca.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Simon Wood
6.70%
Ordinary D
50 at £1Colin Anderson
5.00%
Ordinary E
417 at £1Paul Rees
41.70%
Ordinary A
333 at £1Patrick Unwin
33.30%
Ordinary B
133 at £1Stephen Roper
13.30%
Ordinary C

Financials

Year2014
Net Worth£51,836
Cash£43,327
Current Liabilities£12,054

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
6 December 2017Cessation of Christopher Frederick Reeve as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Christopher Frederick Reeve as a person with significant control on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Christopher Frederick Reeve as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Christopher Frederick Reeve as a director on 1 December 2017 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2017Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
20 August 2017Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 February 2017Director's details changed for Christopher Reeve on 30 January 2017 (2 pages)
1 February 2017Director's details changed for Christopher Reeve on 30 January 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
23 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
15 June 2015Appointment of Patrick Unwin as a director on 21 May 2015 (3 pages)
15 June 2015Appointment of Patrick Unwin as a secretary on 21 May 2015 (3 pages)
15 June 2015Appointment of Patrick Unwin as a secretary on 21 May 2015 (3 pages)
15 June 2015Termination of appointment of Stephen Dawson Roper as a secretary on 21 May 2015 (2 pages)
15 June 2015Appointment of Patrick Unwin as a director on 21 May 2015 (3 pages)
15 June 2015Termination of appointment of Paul Rees as a director on 21 May 2015 (2 pages)
15 June 2015Appointment of Christopher Reeve as a director on 21 May 2015 (3 pages)
15 June 2015Termination of appointment of Paul Rees as a director on 21 May 2015 (2 pages)
15 June 2015Termination of appointment of Stephen Dawson Roper as a director on 21 May 2015 (2 pages)
15 June 2015Termination of appointment of Stephen Dawson Roper as a director on 21 May 2015 (2 pages)
15 June 2015Appointment of Christopher Reeve as a director on 21 May 2015 (3 pages)
15 June 2015Termination of appointment of Stephen Dawson Roper as a secretary on 21 May 2015 (2 pages)
12 June 2015Registered office address changed from Waterside Court Neptune Close Rochester Kent ME2 4NZ to 3rd Floor Kemp House 152-160 City Road London EC1V 2DW on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Waterside Court Neptune Close Rochester Kent ME2 4NZ to 3rd Floor Kemp House 152-160 City Road London EC1V 2DW on 12 June 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(4 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mr Stephen Dawson Roper as a secretary (1 page)
26 February 2013Appointment of Mr Stephen Dawson Roper as a director (2 pages)
26 February 2013Appointment of Mr Stephen Dawson Roper as a director (2 pages)
26 February 2013Appointment of Mr Stephen Dawson Roper as a secretary (1 page)
23 February 2012Incorporation (20 pages)
23 February 2012Incorporation (20 pages)