Company NameOrsay02 Limited
Company StatusDissolved
Company NumberSC318063
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous NameOrsay07 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMunawwar Ahmad
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Heath Road
Hounslow
TW3 2NJ
Secretary NameDaiva Ahmad Kersyte
NationalityBritish
StatusResigned
Appointed17 April 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2009)
RoleCompany Director
Correspondence Address41 Heath Road
Hounslow
TW3 2NJ
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland

Contact

Websiteorsay07.com
Telephone07 973622768
Telephone regionMobile

Location

Registered Address15a Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Munawwar Ahmad
100.00%
Ordinary

Financials

Year2014
Turnover£56,557
Net Worth£14,865
Cash£38,150
Current Liabilities£37,313

Accounts

Latest Accounts8 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End08 October

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
17 January 2014Total exemption full accounts made up to 8 October 2013 (9 pages)
17 January 2014Total exemption full accounts made up to 8 October 2013 (9 pages)
17 January 2014Total exemption full accounts made up to 8 October 2013 (9 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 October 2013Company name changed ORSAY07 LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Company name changed ORSAY07 LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP .01
(3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP .01
(3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP .01
(3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Munawwar Ahmad on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Munawwar Ahmad on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Munawwar Ahmad on 29 November 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 February 2012Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
6 February 2012Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
6 February 2012Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
6 February 2012Director's details changed for Munawwar Ahmad on 29 November 2011 (4 pages)
3 February 2012Administrative restoration application (3 pages)
3 February 2012Administrative restoration application (3 pages)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 May 2009Return made up to 08/03/09; full list of members (3 pages)
8 May 2009Return made up to 08/03/09; full list of members (3 pages)
16 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 January 2009Appointment terminated secretary daiva kersyte (1 page)
16 January 2009Appointment terminated secretary daiva kersyte (1 page)
16 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 April 2008Return made up to 08/03/08; full list of members (3 pages)
29 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
8 March 2007Incorporation (18 pages)
8 March 2007Incorporation (18 pages)