About

Registered Number: 07103761
Date of Incorporation: 14/12/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: 5th Floor 89 New Bond Street, London, W1S 1DA

 

Having been setup in 2009, Ord Garden Leasing Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Ord Garden Leasing Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINNES, Eileen 14 December 2009 16 January 2010 1
Secretary Name Appointed Resigned Total Appointments
PORTLAND REGISTRARS LIMITED 14 February 2012 01 January 2013 1
TARGET NOMINEES LIMITED 14 December 2009 14 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
SH06 - Notice of cancellation of shares 04 May 2016
RESOLUTIONS - N/A 11 April 2016
SH03 - Return of purchase of own shares 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 01 December 2015
RESOLUTIONS - N/A 04 September 2015
RESOLUTIONS - N/A 04 September 2015
SH19 - Statement of capital 04 September 2015
CAP-SS - N/A 04 September 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 February 2013
AP04 - Appointment of corporate secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AP04 - Appointment of corporate secretary 19 March 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 01 August 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 01 February 2011
NEWINC - New incorporation documents 14 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.