Company NameOrion Value Ltd.
Company StatusDissolved
Company Number08626843
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameOrion Property Investment Ltd

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Tomas Kosinski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed05 July 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2016)
RoleMD
Country of ResidenceEngland
Correspondence AddressUnit 8 New Lydenburg Commercial Estate
New Lydenburg Street
London
SE7 8NF
Director NameAziz Shamsiev
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressDavina House 137-149 Goswell Road
London
EC1V 7ET
Secretary NameAziz Shamsiev
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 New Lydenburg Street
London
SE7 8NF
Director NameMrs Svitlana Shamsieva
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 17 March 2014)
RoleMD
Country of ResidenceEngland
Correspondence AddressUnit 8 New Lydenburg Commercial Estate
New Lydenburg Street
London
SE7 8NF

Location

Registered AddressUnit 8 New Lydenburg Commercial Estate
New Lydenburg Street
London
SE7 8NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

5k at £1Tomas Kosinski
100.00%
Ordinary

Financials

Year2014
Net Worth£14,833
Cash£8,652
Current Liabilities£36,994

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Termination of appointment of Svitlana Shamsieva as a director on 17 March 2014 (1 page)
7 May 2016Termination of appointment of Svitlana Shamsieva as a director on 17 March 2014 (1 page)
30 October 2015Registered office address changed from 137-149 Goswell Road London EC1V 7ET England to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 137-149 Goswell Road London EC1V 7ET England to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 30 October 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(3 pages)
16 October 2015Registered office address changed from Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF England to 137-149 Goswell Road London EC1V 7ET on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF England to 137-149 Goswell Road London EC1V 7ET on 16 October 2015 (1 page)
5 October 2015Appointment of Mrs Svitlana Shamsieva as a director on 17 March 2014 (2 pages)
5 October 2015Appointment of Mrs Svitlana Shamsieva as a director on 17 March 2014 (2 pages)
19 September 2015Termination of appointment of Aziz Shamsiev as a director on 18 September 2014 (1 page)
19 September 2015Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 19 September 2015 (1 page)
19 September 2015Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 19 September 2015 (1 page)
19 September 2015Termination of appointment of Aziz Shamsiev as a director on 18 September 2014 (1 page)
18 August 2015Registered office address changed from Unit 8 New Lydenburg Street London SE7 8NF to Davina House 137-149 Goswell Road London EC1V 7ET on 18 August 2015 (1 page)
18 August 2015Director's details changed for Aziz Shamsiev on 11 April 2015 (2 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
18 August 2015Director's details changed for Aziz Shamsiev on 11 April 2015 (2 pages)
18 August 2015Registered office address changed from Unit 8 New Lydenburg Street London SE7 8NF to Davina House 137-149 Goswell Road London EC1V 7ET on 18 August 2015 (1 page)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
22 June 2015Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages)
22 June 2015Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages)
22 June 2015Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages)
19 June 2015Termination of appointment of Aziz Shamsiev as a secretary on 18 February 2015 (1 page)
19 June 2015Termination of appointment of Aziz Shamsiev as a secretary on 18 February 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Company name changed orion property investment LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed orion property investment LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
14 August 2013Registered office address changed from 4 Dodson Street London SE1 7QL England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 4 Dodson Street London SE1 7QL England on 14 August 2013 (1 page)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 5,000
(28 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 5,000
(28 pages)