Company NameOrlandis Jhh Limited
Company StatusDissolved
Company Number10909678
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin George Anker David
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameCosign Limited (Corporation)
StatusClosed
Appointed10 August 2017(same day as company formation)
Correspondence AddressMartello Court Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39 Sloane Street
London
SW1X 9LP
Director NameMr Andrew John Chrysostomou
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
24 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2022Statement of capital on 24 November 2022
  • GBP 1
(3 pages)
24 November 2022Solvency Statement dated 21/11/22 (1 page)
24 November 2022Statement by Directors (1 page)
11 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
22 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
10 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
26 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
26 April 2018Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018 (1 page)
2 February 2018Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018 (1 page)
3 January 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
3 January 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
10 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-10
  • GBP 2,000,000
(26 pages)
10 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-10
  • GBP 2,000,000
(26 pages)