ORDERMAN UK LIMITED

Clarence House Rushmore Hill Clarence House Rushmore Hill, Orpington, BR6 7LZ, Kent
StatusDISSOLVED
Company No.06027209
CategoryPrivate Limited Company
Incorporated13 Dec 2006
Age17 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 6 days

SUMMARY

ORDERMAN UK LIMITED is an dissolved private limited company with number 06027209. It was incorporated 17 years, 5 months, 8 days ago, on 13 December 2006 and it was dissolved 11 years, 4 months, 6 days ago, on 15 January 2013. The company address is Clarence House Rushmore Hill Clarence House Rushmore Hill, Orpington, BR6 7LZ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Duncan Henderson

Appointment date: 2012-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Major Gale

Appointment date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Haidet

Termination date: 2011-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alon Goren

Termination date: 2011-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Herbert Heyman

Termination date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willi Katamay

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Timothy Schoen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mark Haidet

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alon Goren

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Herbert Heyman

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Willi Heinz Hannes Katamay

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark haidet

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed alon goren

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john heyman

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES JAMES PROJECTS LTD

11/12 HALLMARK TRADING CENTRE 11/12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:09646974
Status:ACTIVE
Category:Private Limited Company

GAMMA CURATOR LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10311251
Status:ACTIVE
Category:Private Limited Company

KATABA JAPANESE KNIVES LIMITED

1 ROSEMONT ROAD,LONDON,NW3 6NG

Number:11429029
Status:ACTIVE
Category:Private Limited Company

QONTEC LTD

36/6 WOODBURN TERRACE,EDINBURGH,EH10 4ST

Number:SC596512
Status:ACTIVE
Category:Private Limited Company

TAYLEY ENTERPRISES LTD

88 CHILBERTON DRIVE 88 CHILBERTON DRIVE,REDHILL,RH1 3HP

Number:09521736
Status:ACTIVE
Category:Private Limited Company

THE CIG HEALTHCARE PARTNERSHIP LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:05924077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source