Company NameDragon Orchid Limited
Company StatusDissolved
Company Number08974056
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)
Dissolution Date29 August 2023 (7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Jeremy Dodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMr Andrew Timothy Fuller
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Secretary NameSarah Jane Cook
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Director NameMiss Sarah Jane Cook
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Secretary NameMrs Julie Saunders
StatusResigned
Appointed16 January 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2019)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX

Location

Registered AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Farouk Abdulla & Albane Marie Berard
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,372
Cash£481
Current Liabilities£1,941,599

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 March 2019Delivered on: 27 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1. basement, 7 lauderdale road london W9 1LT.
Outstanding
1 November 2016Delivered on: 16 November 2016
Persons entitled: Dragon Orchid Limited

Classification: A registered charge
Particulars: The leasehold property known as 37A warrington crescent, london W9 1EJ registered at the land registry under title number NGL833536 including any buildings on the land and including any rights and interests of the borrower relating to the property.
Outstanding
20 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: The leasehold property known as 37A warrington crescent, little venice, london W9 1EL registered at the land registry with title number NGL833536.
Outstanding
6 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: L/H flat 1, 7 lauderdale road london t/n NGL648605.
Outstanding
6 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 5 February 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 5 February 2015
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: L/H property k/a 7A bolton road london t/no NGL119991.
Outstanding
21 March 2019Delivered on: 27 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 20 June 2014
Persons entitled: Kst Trustee Limited

Classification: A registered charge
Particulars: Flat 1 7 lauderdale road london.
Outstanding

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
2 June 2023Application to strike the company off the register (1 page)
3 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Change of details for Mr Jeremy Dodgson as a person with significant control on 10 April 2021 (2 pages)
10 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages)
17 June 2020Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England to Ground Floor 6 Bristol Gardens Little Venice London W9 2JG on 17 June 2020 (1 page)
17 June 2020Change of details for Litven Limited as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages)
8 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
26 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
30 April 2019Director's details changed for Mr Jeremy Dodgson on 26 April 2019 (2 pages)
30 April 2019Change of details for Mr Jeremy Dodgson as a person with significant control on 26 April 2019 (2 pages)
27 March 2019Registration of charge 089740560010, created on 21 March 2019 (10 pages)
27 March 2019Registration of charge 089740560009, created on 21 March 2019 (3 pages)
22 March 2019Termination of appointment of Julie Saunders as a secretary on 21 March 2019 (1 page)
22 March 2019Termination of appointment of Sarah Jane Cook as a director on 21 March 2019 (1 page)
22 March 2019Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to 2 Westbourne Place Lancaster LA1 5DY on 22 March 2019 (1 page)
22 March 2019Notification of Jeremy Dodgson as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Cessation of James Grant Wilson as a person with significant control on 21 March 2019 (1 page)
22 March 2019Notification of Litven Limited as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Cessation of Robert Hart Fearis as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of James Fairweather Edmonson as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Graham Michael Harrison as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Andreas Julius Bar as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Robert George Shepherd as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Sarah Jane Cook as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Guillermo Pla Otanez as a person with significant control on 21 March 2019 (1 page)
22 March 2019Appointment of Mr Jeremy Dodgson as a director on 21 March 2019 (2 pages)
24 January 2019Satisfaction of charge 089740560004 in full (1 page)
24 January 2019Satisfaction of charge 089740560007 in full (1 page)
24 January 2019Satisfaction of charge 089740560002 in full (1 page)
24 January 2019Satisfaction of charge 089740560005 in full (1 page)
24 January 2019Satisfaction of charge 089740560006 in full (1 page)
24 January 2019Satisfaction of charge 089740560008 in full (1 page)
24 January 2019Satisfaction of charge 089740560003 in full (1 page)
24 January 2019Satisfaction of charge 089740560001 in full (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 June 2018Notification of James Fairweather Edmonson as a person with significant control on 8 May 2018 (2 pages)
4 June 2018Cessation of Peter Andrew Harwood as a person with significant control on 8 May 2018 (1 page)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Registration of charge 089740560008, created on 1 November 2016 (38 pages)
16 November 2016Registration of charge 089740560008, created on 1 November 2016 (38 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Registration of charge 089740560006, created on 20 August 2015 (31 pages)
26 August 2015Registration of charge 089740560007, created on 20 August 2015 (15 pages)
26 August 2015Registration of charge 089740560006, created on 20 August 2015 (31 pages)
26 August 2015Registration of charge 089740560007, created on 20 August 2015 (15 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 March 2015Registration of charge 089740560005, created on 6 March 2015 (33 pages)
20 March 2015Registration of charge 089740560005, created on 6 March 2015 (33 pages)
20 March 2015Registration of charge 089740560004, created on 6 March 2015 (16 pages)
20 March 2015Registration of charge 089740560005, created on 6 March 2015 (33 pages)
20 March 2015Registration of charge 089740560004, created on 6 March 2015 (16 pages)
20 March 2015Registration of charge 089740560004, created on 6 March 2015 (16 pages)
5 February 2015Registration of charge 089740560003, created on 27 January 2015 (17 pages)
5 February 2015Registration of charge 089740560003, created on 27 January 2015 (17 pages)
5 February 2015Registration of charge 089740560002, created on 27 January 2015 (33 pages)
5 February 2015Registration of charge 089740560002, created on 27 January 2015 (33 pages)
30 January 2015Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page)
30 January 2015Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages)
30 January 2015Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages)
30 January 2015Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages)
30 January 2015Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page)
30 January 2015Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages)
30 January 2015Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page)
30 January 2015Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page)
15 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 June 2014Registration of charge 089740560001 (38 pages)
20 June 2014Registration of charge 089740560001 (38 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(26 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(26 pages)