Hounslow
TW3 2NJ
Secretary Name | Daiva Ahmad Kersyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2009) |
Role | Company Director |
Correspondence Address | 41 Heath Road Hounslow TW3 2NJ |
Secretary Name | Ecpaysecretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 15a Harbour Road Inverness Inverness-Shire IV1 1SY Scotland |
Website | orsay07.com |
---|---|
Telephone | 07 973622768 |
Telephone region | Mobile |
Registered Address | 15a Harbour Road Inverness IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Munawwar Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,557 |
Net Worth | £14,865 |
Cash | £38,150 |
Current Liabilities | £37,313 |
Latest Accounts | 8 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 08 October |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Total exemption full accounts made up to 8 October 2013 (9 pages) |
17 January 2014 | Total exemption full accounts made up to 8 October 2013 (9 pages) |
17 January 2014 | Total exemption full accounts made up to 8 October 2013 (9 pages) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 8 October 2013 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Company name changed ORSAY07 LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed ORSAY07 LIMITED\certificate issued on 02/10/13
|
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Munawwar Ahmad on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Munawwar Ahmad on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Munawwar Ahmad on 29 November 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 February 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
6 February 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
6 February 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
6 February 2012 | Director's details changed for Munawwar Ahmad on 29 November 2011 (4 pages) |
3 February 2012 | Administrative restoration application (3 pages) |
3 February 2012 | Administrative restoration application (3 pages) |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 January 2009 | Appointment terminated secretary daiva kersyte (1 page) |
16 January 2009 | Appointment terminated secretary daiva kersyte (1 page) |
16 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
8 March 2007 | Incorporation (18 pages) |
8 March 2007 | Incorporation (18 pages) |