ORCHID STRUCTURECO 2 LIMITED

ERNST & YOUNG ERNST & YOUNG, London, SE1 2AF
StatusDISSOLVED
Company No.07937851
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution24 Sep 2015
Years8 years, 8 months, 9 days

SUMMARY

ORCHID STRUCTURECO 2 LIMITED is an dissolved private limited company with number 07937851. It was incorporated 12 years, 3 months, 26 days ago, on 06 February 2012 and it was dissolved 8 years, 8 months, 9 days ago, on 24 September 2015. The company address is ERNST & YOUNG ERNST & YOUNG, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 24 Jun 2015

Action Date: 02 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-06-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jan 2015

Action Date: 15 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-12-15

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard King

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2EZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hall

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 09 Nov 2012

Category: Address

Type: AD02

Old address: 3 Bunhill Row London EC1Y 8YZ

Documents

View document PDF

Move registers to sail company

Date: 26 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: Sceptre Court 40 Tower Hill London EC3N 4DX England

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T&H Secretarial Services Limited

Change date: 2012-06-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard King

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 01 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Rufus Hall

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Oliver Healy

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Freeman

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-24

Capital : 250,002 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Gubbins

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Truscott Freeman

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGLR PROPERTIES LTD

14A EARLSDON STREET,COVENTRY,CV5 6EG

Number:11445519
Status:ACTIVE
Category:Private Limited Company

CALLIS PROPERTY LIMITED

32 SOUTHFIELD DRIVE,NORTH FERRIBY,HU14 3DX

Number:11714161
Status:ACTIVE
Category:Private Limited Company

GIZEE EXPRESS LIMITED

90 CHURCH ELM LANE,DAGENHAM,RM10 9RJ

Number:08171817
Status:ACTIVE
Category:Private Limited Company

HARROW GELATO LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11616563
Status:ACTIVE
Category:Private Limited Company

JON BRAMBLES (NEWARK) LIMITED

9 STEPHENSON COURT,NEWARK,NG24 2TQ

Number:04871322
Status:ACTIVE
Category:Private Limited Company

N SALWAY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11607711
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