Company NameOrbisphere Corporation Limited
Company StatusDissolved
Company Number08076244
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous Name1Geobusiness Limited

Business Activity

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

Directors

Director NameMr Sivanand Anand Nair
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameMr Kyriacos Petrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameMr Andreas Solomou
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Contact

Websitewww.orbisphere.net/

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,267
Cash£100
Current Liabilities£6,422

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250
(3 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250
(3 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250
(3 pages)
5 February 2014Director's details changed for Mr Sivanand Nair on 20 November 2013 (2 pages)
5 February 2014Termination of appointment of Andreas Solomou as a director (1 page)
5 February 2014Director's details changed for Mr Sivanand Nair on 20 November 2013 (2 pages)
5 February 2014Termination of appointment of Andreas Solomou as a director (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
28 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 250
(4 pages)
28 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 250
(4 pages)
28 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Kyriacos Petrou as a director (1 page)
27 March 2013Termination of appointment of Kyriacos Petrou as a director (1 page)
5 February 2013Company name changed 1GEOBUSINESS LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Company name changed 1GEOBUSINESS LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Director's details changed for Mr Kyriacos Petrou on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kyriacos Petrou on 29 May 2012 (2 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)