105 Bunhill Row
London
EC1Y 8LZ
Director Name | Mr Christopher Laurence Kenyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Alexander Robert Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr James Matthew Sharp |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Richard Alastair Harley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Ms Sarah Louise Hernandez |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Richard Edward Jewell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Paul Keith Osborne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Website | ortootech.com |
---|
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Alexander Robinson 33.33% Ordinary C |
---|---|
33 at £1 | James Sharp 33.33% Ordinary B |
33 at £1 | Neil Collins 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,986 |
Cash | £82,633 |
Current Liabilities | £80,699 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2023 | Application to strike the company off the register (1 page) |
12 May 2023 | Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
12 July 2022 | Change of details for The Key Support Services Limited as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 August 2021 (21 pages) |
19 January 2022 | Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages) |
1 October 2021 | Termination of appointment of Sarah Louise Hernandez as a director on 18 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page) |
11 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
21 April 2021 | Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page) |
30 November 2020 | Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page) |
30 November 2020 | Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page) |
31 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
31 July 2020 | Current accounting period extended from 31 July 2020 to 31 August 2020 (1 page) |
21 April 2020 | Cessation of Neil James Collins as a person with significant control on 17 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Christopher Kenyon as a director on 17 April 2020 (2 pages) |
21 April 2020 | Registered office address changed from 132 Norwich Road North Walsham Norfolk NR28 0DX to 3rd Floor 70 White Lion Street London N1 9PP on 21 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Alexander Robert Robinson as a director on 17 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Richard Edward Jewell as a director on 17 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Paul Keith Osborne as a director on 17 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of James Matthew Sharp as a director on 17 April 2020 (1 page) |
21 April 2020 | Notification of The Key Support Services Limited as a person with significant control on 17 April 2020 (1 page) |
21 April 2020 | Appointment of Ms Sarah Louise Hernandez as a director on 17 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Daniel Robert Allen as a director on 17 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Richard Alastair Harley as a director on 17 April 2020 (2 pages) |
21 April 2020 | Cessation of Alexander Robert Robinson as a person with significant control on 17 April 2020 (1 page) |
21 April 2020 | Cessation of James Matthew Sharp as a person with significant control on 17 April 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 October 2019 | Director's details changed for Mr James Matthew Sharp on 18 October 2019 (2 pages) |
20 October 2019 | Director's details changed for Mr Neil James Collins on 18 October 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|