Company NameOrsaveit Limited
Company StatusDissolved
Company Number08156760
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)
Dissolution Date10 March 2015 (9 years ago)
Previous NameFfwshelf 012012 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alain Desmier
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG13 27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMichael John Laming
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 week after company formation)
Appointment Duration2 years, 7 months (closed 10 March 2015)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressG13 27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMiss Viktorija Urbanovica
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLatvian
StatusClosed
Appointed18 April 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2015)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address27-31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Aleksejs Boiko
Date of BirthMay 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed12 October 2012(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 December 2012)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address20th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY

Location

Registered AddressG13 27/31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

8.5k at £0.001Alain Desmier
8.67%
Ordinary
8.5k at £0.001Michael Laming
8.67%
Ordinary
74k at £0.001Ptpf Limited
75.51%
Ordinary
3k at £0.001David Marshall
3.06%
Ordinary
3k at £0.001James Wallington
3.06%
Ordinary
1000 at £0.001Emily Spaven
1.02%
Ordinary

Financials

Year2014
Net Worth£1,150,901
Cash£135
Current Liabilities£31,892

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Director's details changed for Mr Alain Desmier on 25 July 2013 (2 pages)
19 August 2013Director's details changed for Mr Alain Desmier on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 98
(6 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 98
(6 pages)
19 August 2013Register inspection address has been changed (1 page)
24 April 2013Appointment of Miss Viktorija Urbanovica as a director on 18 April 2013 (3 pages)
24 April 2013Appointment of Miss Viktorija Urbanovica as a director on 18 April 2013 (3 pages)
21 January 2013Termination of appointment of Aleksejs Boiko as a director on 14 December 2012 (2 pages)
21 January 2013Termination of appointment of Aleksejs Boiko as a director on 14 December 2012 (2 pages)
11 January 2013Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 11 January 2013 (2 pages)
16 November 2012Appointment of Mr Aleksejs Boiko as a director on 12 October 2012 (3 pages)
16 November 2012Appointment of Mr Aleksejs Boiko as a director on 12 October 2012 (3 pages)
8 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 98.00
(4 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
8 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 98.00
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 27.89
(3 pages)
16 October 2012Company name changed ffwshelf 012012 LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-12
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 27.89
(3 pages)
16 October 2012Company name changed ffwshelf 012012 LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-12
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 24
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 24
(3 pages)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Resolutions
  • RES13 ‐ Sub div 27/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 24
(4 pages)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Resolutions
  • RES13 ‐ Sub div 27/09/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 24
(4 pages)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 24
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1
(3 pages)
1 August 2012Appointment of Michael John Laming as a director on 1 August 2012 (2 pages)
1 August 2012Appointment of Michael John Laming as a director on 1 August 2012 (2 pages)
1 August 2012Appointment of Michael John Laming as a director on 1 August 2012 (2 pages)
25 July 2012Incorporation (34 pages)
25 July 2012Incorporation (34 pages)