Company NameOrbis Legal Limited
Company StatusDissolved
Company Number08570792
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Werner Mueller
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2020)
RoleLawyer
Country of ResidenceGermany
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameDr Werner Berndt Reiner Mueller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence AddressFalkentaler Weg 3a
Hamburg
22587
Director NameMr Artem Eremin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed01 November 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHallestr.2
20146 Hamburg
Germany
Director NameMr Dougal George Davidson Steward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2015(2 years after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed14 June 2013(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 1 July 2016 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 July 2016 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 August 2016Termination of appointment of Jordan Cosec Limited as a secretary on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Jordan Cosec Limited as a secretary on 16 August 2016 (1 page)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
29 July 2016Appointment of Dr. Werner Mueller as a director on 1 June 2016 (2 pages)
29 July 2016Termination of appointment of Dougal George Davidson Steward as a director on 1 June 2016 (1 page)
29 July 2016Termination of appointment of Dougal George Davidson Steward as a director on 1 June 2016 (1 page)
29 July 2016Appointment of Dr. Werner Mueller as a director on 1 June 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
8 July 2015Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page)
7 July 2015Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages)
7 July 2015Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages)
7 July 2015Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
3 June 2015Termination of appointment of Werner Berndt Reiner Mueller as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Werner Berndt Reiner Mueller as a director on 31 May 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
4 November 2013Appointment of Mr Artem Eremin as a director (2 pages)
4 November 2013Appointment of Mr Artem Eremin as a director (2 pages)
14 June 2013Incorporation (23 pages)
14 June 2013Incorporation (23 pages)