About

Registered Number: 05345050
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: 4th Floor 86-90 Paul Street, London, EC2A 4NE,

 

Having been setup in 2005, Orleston Associates Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Orleston Associates Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Benjamin John 27 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LE MAISTRE SMITH, Jane Anne 27 January 2005 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 18 November 2019
AA01 - Change of accounting reference date 08 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 14 April 2005
CERTNM - Change of name certificate 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 June 2012 Outstanding

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.