About

Registered Number: 03634223
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG,

 

Founded in 1998, Orbital Print Ltd are based in London. The companies directors are Geddes, John Francis Alexander, Turnbull, David Alistair, Campbell, David Keen, Davidson, Barbara Jean, Davidson, John Ronald. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Keen 01 April 2010 01 April 2015 1
DAVIDSON, Barbara Jean 31 August 2004 02 September 2004 1
DAVIDSON, John Ronald 17 September 1998 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, John Francis Alexander 30 May 2014 04 September 2018 1
TURNBULL, David Alistair 27 November 2012 30 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
MR04 - N/A 21 November 2019
MR04 - N/A 21 November 2019
RESOLUTIONS - N/A 15 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2019
SH19 - Statement of capital 15 November 2019
CAP-SS - N/A 15 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 May 2019
RP04AP01 - N/A 09 May 2019
MR01 - N/A 05 April 2019
CC04 - Statement of companies objects 02 April 2019
RESOLUTIONS - N/A 21 September 2018
MR01 - N/A 17 September 2018
AP01 - Appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 18 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 06 January 2013
AUD - Auditor's letter of resignation 24 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP01 - Appointment of director 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AD01 - Change of registered office address 19 December 2012
AUD - Auditor's letter of resignation 11 December 2012
AUD - Auditor's letter of resignation 05 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 30 April 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
225 - Change of Accounting Reference Date 04 August 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
225 - Change of Accounting Reference Date 07 June 2005
CERTNM - Change of name certificate 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2004
363s - Annual Return 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 30 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 28 June 2001
CERTNM - Change of name certificate 20 April 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Fully Satisfied

N/A

A registered charge 04 September 2018 Fully Satisfied

N/A

Mortgage debenture 09 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.