Company NameOriana Residential Nominee No.4 Limited
Company StatusDissolved
Company Number09637906
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(1 year after company formation)
Appointment Duration3 years (closed 02 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 June 2015(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed09 May 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed09 May 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Marcus Campbell Geddes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 12 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Resolutions
  • RES13 ‐ Re-strike off 28/03/2019
(1 page)
4 April 2019Application to strike the company off the register (3 pages)
5 March 2019Notification of Land Securities Spv's Limited as a person with significant control on 1 March 2019 (2 pages)
5 March 2019Cessation of Oriana Nominee No.1 Limited as a person with significant control on 1 March 2019 (1 page)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2018Statement of company's objects (2 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
10 May 2018Appointment of Land Securities Management Services Limited as a director on 9 May 2018 (2 pages)
10 May 2018Appointment of Ls Director Limited as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Marcus Campbell Geddes as a director on 9 May 2018 (1 page)
26 April 2018Termination of appointment of Timothy Kennar Allibone as a director on 12 April 2018 (1 page)
25 April 2018Termination of appointment of Paul Baron Bray as a director on 12 April 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF United Kingdom to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF United Kingdom to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(39 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(39 pages)