Dissolved 2016-12-13
Company Information for ORB SUPPORT LIMITED
SAFFRON WALDEN, ESSEX, CB10,
|
Company Registration Number
04310741
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
ORB SUPPORT LIMITED | |
Legal Registered Office | |
SAFFRON WALDEN ESSEX | |
Company Number | 04310741 | |
---|---|---|
Date formed | 2001-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 16:54:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JAMES GOODING |
||
LOUISE ALEXANDRA MARY BATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOKE RIPLEY LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
SR EVENTS (DESIGN & MANAGEMENT) LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
STOKE RIPLEY LIMITED | Director | 2008-08-08 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
JLT LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES GOODING / 13/03/2015 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/14 FULL LIST | |
AA01 | CURREXT FROM 31/10/2014 TO 30/04/2015 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKS HP9 1LW | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OLIVER / 25/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OLIVER / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Creditors Due Within One Year | 2013-10-31 | £ 20,313 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 16,493 |
Creditors Due Within One Year | 2011-11-01 | £ 16,493 |
Provisions For Liabilities Charges | 2013-10-31 | £ 3,245 |
Provisions For Liabilities Charges | 2012-10-31 | £ 3,315 |
Provisions For Liabilities Charges | 2011-11-01 | £ 3,315 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORB SUPPORT LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Called Up Share Capital | 2011-11-01 | £ 1 |
Cash Bank In Hand | 2013-10-31 | £ 47,392 |
Cash Bank In Hand | 2012-10-31 | £ 39,788 |
Cash Bank In Hand | 2011-11-01 | £ 39,788 |
Current Assets | 2013-10-31 | £ 48,892 |
Current Assets | 2012-10-31 | £ 42,288 |
Current Assets | 2011-11-01 | £ 42,288 |
Debtors | 2013-10-31 | £ 1,500 |
Debtors | 2012-10-31 | £ 2,500 |
Debtors | 2011-11-01 | £ 2,500 |
Fixed Assets | 2011-11-01 | £ 17,882 |
Shareholder Funds | 2013-10-31 | £ 42,629 |
Shareholder Funds | 2012-10-31 | £ 40,362 |
Shareholder Funds | 2011-11-01 | £ 40,362 |
Tangible Fixed Assets | 2013-10-31 | £ 17,295 |
Tangible Fixed Assets | 2012-10-31 | £ 17,882 |
Tangible Fixed Assets | 2011-11-01 | £ 17,882 |
Debtors and other cash assets
ORB SUPPORT LIMITED owns 1 domain names.
orbsupport.co.uk
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as ORB SUPPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |