Company NameOrderella Ltd
Company StatusDissolved
Company Number08174046
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 9 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)
Previous NameRabbit Orders Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Collet
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Geoffrey David Newton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(1 year after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameDr Maximilian Schwab
Date of BirthJune 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleAttorney At Law
Country of ResidenceGermany
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Arlen Vartazarian
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Christopher Friese
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleInvestment Banking
Country of ResidenceGermany
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Michael Thomas Zeitler
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitewww.orderella.co.uk/
Email address[email protected]
Telephone07 515355482
Telephone regionMobile

Location

Registered AddressResolve Patrners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

577 at £0.01Hgmm Consultancy LTD
4.80%
Ordinary B
2k at £0.01Arlen Vartazarian
16.63%
Ordinary A
2k at £0.01Christopher Friese
16.63%
Ordinary A
2k at £0.01Dennis Collet
16.63%
Ordinary A
2k at £0.01Maximilian Schwab
16.63%
Ordinary A
2k at £0.01Michael Thomas Zeitler
16.63%
Ordinary A
118 at £0.01Imran Ahmed
0.98%
Ordinary B
113 at £0.01Martin Rajcan
0.94%
Ordinary B
96 at £0.01Klaus Friese
0.80%
Ordinary B
88 at £0.01Christopher Mcevoy
0.73%
Ordinary B
81 at £0.01Brian Hilton Lewis
0.67%
Ordinary B
78 at £0.01Peter Bosenberg
0.65%
Ordinary B
76 at £0.01Mandalena Pte LTD
0.63%
Ordinary B
60 at £0.01Maurice Abboudi
0.50%
Ordinary B
40 at £0.01Christopher Friese
0.33%
Ordinary B
37 at £0.01Christopher Kuck
0.31%
Ordinary B
35 at £0.01Guy Lawrence
0.29%
Ordinary B
35 at £0.01Roger Keith Alexander
0.29%
Ordinary B
32 at £0.01Gavin Halliday
0.27%
Ordinary B
28 at £0.01Frederik Thrun
0.23%
Ordinary B
28 at £0.01Marco Van Daele
0.23%
Ordinary B
27 at £0.01Asmus Ohle
0.22%
Ordinary B
27 at £0.01Ivan Durdevic
0.22%
Ordinary B
26 at £0.01Omar Ali
0.22%
Ordinary B
25 at £0.01Hermann Pfeiffer
0.21%
Ordinary B
23 at £0.01Francios Peyrachon
0.19%
Ordinary B
23 at £0.01Nick Ehrhart
0.19%
Ordinary B
22 at £0.01Christian Ferdinand Probst
0.18%
Ordinary B
20 at £0.01Arlen Vartazarian
0.17%
Ordinary B
20 at £0.01Deborah Kearney
0.17%
Ordinary B
20 at £0.01Dennis Collet
0.17%
Ordinary B
20 at £0.01Maximilian Schwab
0.17%
Ordinary B
20 at £0.01Michael Thomas Zeitler
0.17%
Ordinary B
20 at £0.01Tim Stuerzenacker
0.17%
Ordinary B
18 at £0.01Christian Kirschenpfadt
0.15%
Ordinary B
17 at £0.01Edwin Lawrence
0.14%
Ordinary B
17 at £0.01Peter Mortlock
0.14%
Ordinary B
14 at £0.01Alexander Glinsky
0.12%
Ordinary B
14 at £0.01Baljinder Kang
0.12%
Ordinary B
14 at £0.01Bjoern Geidel
0.12%
Ordinary B
14 at £0.01Nick Thomas
0.12%
Ordinary B
11 at £0.01Dr Jennissen Kg
0.09%
Ordinary B
11 at £0.01Emma Halliday
0.09%
Ordinary B
11 at £0.01Juergen Blumberg
0.09%
Ordinary B
10 at £0.01Axel Wahl
0.08%
Ordinary B
7 at £0.01Alexandra Dufour
0.06%
Ordinary B
7 at £0.01Keith Rochefort
0.06%
Ordinary B
7 at £0.01Neil Westwater
0.06%
Ordinary B
7 at £0.01Slawomir Rzeszotko
0.06%
Ordinary B
5 at £0.01Christian Hendker
0.04%
Ordinary B
5 at £0.01Ralf Pahmeyer
0.04%
Ordinary B
5 at £0.01Thomas Geppert
0.04%
Ordinary B
4 at £0.01Gilles Boitel
0.03%
Ordinary B
4 at £0.01Michael Louis
0.03%
Ordinary B
4 at £0.01Robert Neuse
0.03%
Ordinary B
2 at £0.01Bram Van Den Bergh
0.02%
Ordinary B
2 at £0.01Vikram Yadav
0.02%
Ordinary B

Financials

Year2014
Net Worth-£249,413
Cash£189,372
Current Liabilities£473,925

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Administrator's progress report (18 pages)
28 March 2018Notice of move from Administration to Dissolution (18 pages)
29 December 2017Administrator's progress report (18 pages)
29 December 2017Administrator's progress report (18 pages)
21 September 2017Registered office address changed from C/O Resolve Partners, 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from C/O Resolve Partners, 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 July 2017Statement of affairs with form AM02SOA (8 pages)
21 July 2017Statement of affairs with form AM02SOA (8 pages)
8 July 2017Notice of deemed approval of proposals (34 pages)
8 July 2017Notice of deemed approval of proposals (34 pages)
29 June 2017Statement of administrator's proposal (33 pages)
29 June 2017Statement of administrator's proposal (33 pages)
23 June 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to C/O Resolve Partners, 48 Warwick Street London W1B 5NL on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to C/O Resolve Partners, 48 Warwick Street London W1B 5NL on 23 June 2017 (2 pages)
22 June 2017Appointment of an administrator (18 pages)
22 June 2017Appointment of an administrator (3 pages)
14 June 2017Termination of appointment of Michael Thomas Zeitler as a director on 7 June 2017 (2 pages)
14 June 2017Termination of appointment of Michael Thomas Zeitler as a director on 7 June 2017 (2 pages)
13 June 2017Termination of appointment of Christopher Friese as a director on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Christopher Friese as a director on 5 June 2017 (2 pages)
10 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page)
6 November 2016Termination of appointment of Arlen Vartazarian as a director on 3 October 2016 (2 pages)
6 November 2016Termination of appointment of Arlen Vartazarian as a director on 3 October 2016 (2 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (13 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (13 pages)
8 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 137.07
(5 pages)
8 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 137.07
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 137.07
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 137.07
(5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 144.50
(5 pages)
15 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 144.50
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 130.32
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 130.32
(5 pages)
16 February 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10-18 Union Street London SE1 1SZ on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10-18 Union Street London SE1 1SZ on 16 February 2016 (2 pages)
11 February 2016Termination of appointment of Maximilian Schwab as a director on 6 January 2016 (2 pages)
11 February 2016Termination of appointment of Maximilian Schwab as a director on 6 January 2016 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 121.80
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 121.80
(4 pages)
11 September 2015Director's details changed for Mr Michael Thomas Zeitler on 1 January 2015 (2 pages)
11 September 2015Director's details changed for Mr Michael Thomas Zeitler on 1 January 2015 (2 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120.25
(14 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120.25
(14 pages)
11 September 2015Director's details changed for Mr Michael Thomas Zeitler on 1 January 2015 (2 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120.25
(14 pages)
22 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 120.25
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 120.25
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder loans converted from the respective loan principal and interest balances 13/05/2015
(2 pages)
28 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 117.32
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 115.42
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 117.32
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 115.42
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 115.07
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 115.07
(3 pages)
12 January 2015Director's details changed for Mr Christopher Friese on 1 March 2014 (2 pages)
12 January 2015Director's details changed for Mr Christopher Friese on 1 March 2014 (2 pages)
12 January 2015Director's details changed for Mr Christopher Friese on 1 March 2014 (2 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 112.23
(11 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 112.23
(11 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 112.23
(11 pages)
28 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 112.23
(3 pages)
28 August 2014Register inspection address has been changed from 32 Emperors Gate Flat 6 London SW7 4JA United Kingdom to 26 Red Lion Square London WC1R 4AG (1 page)
28 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 112.23
(3 pages)
28 August 2014Register inspection address has been changed from 32 Emperors Gate Flat 6 London SW7 4JA United Kingdom to 26 Red Lion Square London WC1R 4AG (1 page)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 111.47
(4 pages)
16 December 2013Sub-division of shares on 10 December 2013 (5 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 December 2013Sub-division of shares on 10 December 2013 (5 pages)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 111.47
(4 pages)
9 December 2013Director's details changed for Mr Michael Thomas Zeitler on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Geoffrey David Newton on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Dr Maximilian Schwab on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Dennis Collet on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Christopher Friese on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Arlen Vartazarian on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Christopher Friese on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Geoffrey David Newton on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Dr Maximilian Schwab on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Dennis Collet on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Michael Thomas Zeitler on 30 September 2013 (2 pages)
9 December 2013Director's details changed for Mr Arlen Vartazarian on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (10 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (10 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (10 pages)
9 August 2013Director's details changed for Mr Christopher Friese on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Arlen Vartazarian on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Christopher Friese on 9 August 2013 (2 pages)
9 August 2013Appointment of Geoff Newton as a director (2 pages)
9 August 2013Director's details changed for Mr Christopher Friese on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Michael Thomas Zeitler on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
9 August 2013Director's details changed for Mr Dennis Collet on 9 August 2013 (3 pages)
9 August 2013Director's details changed for Mr Arlen Vartazarian on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
9 August 2013Director's details changed for Mr Arlen Vartazarian on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Michael Thomas Zeitler on 9 August 2013 (2 pages)
9 August 2013Appointment of Geoff Newton as a director (2 pages)
9 August 2013Director's details changed for Dr Maximilian Schwab on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Michael Thomas Zeitler on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Dennis Collet on 9 August 2013 (3 pages)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Director's details changed for Mr Dennis Collet on 9 August 2013 (3 pages)
9 August 2013Director's details changed for Dr Maximilian Schwab on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Dr Maximilian Schwab on 9 August 2013 (2 pages)
9 August 2013Register inspection address has been changed (1 page)
27 November 2012Company name changed rabbit orders LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Company name changed rabbit orders LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Incorporation (38 pages)
9 August 2012Incorporation (38 pages)