Company NameOrganon Limited
Company StatusDissolved
Company Number11694771
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Claudio Righetti
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Hayeswood Farm
Bradford-On-Avon
BA15 2PU
Director NameMr Alan James Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Chester Avenue
Richmond
TW10 6NP
Director NameMr Roberto Funari
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address9 Sheridan Grange
Ascot
SL5 0BX

Location

Registered Address3 Derby House
14 Brighton Road
Banstead
Surrey
SM7 1BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
7 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 February 2020Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP United Kingdom to 3 Derby House 14 Brighton Road Banstead Surrey SM7 1BS on 18 February 2020 (1 page)
4 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
5 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 150,100
(3 pages)
4 March 2019Cessation of Roberto Funari as a person with significant control on 27 February 2019 (1 page)
4 March 2019Termination of appointment of Roberto Funari as a director on 27 February 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)