About

Registered Number: 06586402
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD

 

Having been setup in 2008, Orchid House (Claygate) Ltd are based in Middlesex. This organisation has 4 directors listed as Orr, Adele, Orr, Simon Timothy Alexander, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, Simon Timothy Alexander 07 May 2008 - 1
COMPANY DIRECTORS LIMITED 07 May 2008 07 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ORR, Adele 07 May 2008 - 1
TEMPLE SECRETARIES LIMITED 07 May 2008 07 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 February 2010
225 - Change of Accounting Reference Date 08 September 2009
363a - Annual Return 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.