ORCHIDLINE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ORCHIDLINE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753484

Incorporation date

15/04/1999

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon07/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2015
First Gazette notice for compulsory strike-off
dot icon27/05/2015
Receiver's abstract of receipts and payments to 2015-04-27
dot icon11/05/2015
Notice of ceasing to act as receiver or manager
dot icon11/05/2015
Notice of ceasing to act as receiver or manager
dot icon28/08/2014
Receiver's abstract of receipts and payments to 2014-08-11
dot icon02/09/2013
Receiver's abstract of receipts and payments to 2013-08-11
dot icon13/03/2013
Order of court to rescind winding up
dot icon16/12/2012
Notice of ceasing to act as receiver or manager
dot icon08/11/2012
Notice of appointment of receiver or manager
dot icon10/09/2012
Receiver's abstract of receipts and payments to 2012-08-11
dot icon31/08/2011
Receiver's abstract of receipts and payments to 2011-08-11
dot icon19/04/2011
Registered office address changed from King and King Chartered Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 2011-04-20
dot icon26/08/2010
Receiver's abstract of receipts and payments to 2010-08-11
dot icon11/05/2010
Termination of appointment of Grahame Ralph as a director
dot icon11/11/2009
Administrative Receiver's report
dot icon17/08/2009
Notice of appointment of receiver or manager
dot icon03/08/2009
Appointment terminated director pravin sodha
dot icon02/08/2009
Order of court to wind up
dot icon06/07/2009
Director appointed mr pravin sodha
dot icon30/06/2009
Compulsory strike-off action has been discontinued
dot icon29/06/2009
Full accounts made up to 2007-04-30
dot icon11/06/2009
Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
dot icon11/05/2009
First Gazette notice for compulsory strike-off
dot icon10/05/2009
Appointment terminated director pravin sodha
dot icon10/05/2009
Director appointed ruth ndiweni
dot icon19/02/2009
Director appointed martin laryea
dot icon16/02/2009
Appointment terminated director alicia johnson
dot icon29/12/2008
Auditor's resignation
dot icon20/12/2008
Director appointed alicia johnson
dot icon04/12/2008
Appointment terminated director anthony mccalla
dot icon19/11/2008
Appointment terminate, director and secretary darren pitcher logged form
dot icon24/09/2008
Return made up to 30/04/08; full list of members
dot icon13/08/2008
Appointment terminated director robin wilson
dot icon13/08/2008
Appointment terminated director dean upton
dot icon07/08/2008
Director appointed darren pitcher
dot icon07/08/2008
Director appointed anthony mccalla
dot icon30/07/2008
Director appointed pravin sodha
dot icon20/07/2008
Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon22/05/2008
Secretary appointed darren peter pitcher
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 70
dot icon10/03/2008
Appointment terminated secretary samantha gregory
dot icon21/01/2008
Director resigned
dot icon08/01/2008
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon07/01/2007
New director appointed
dot icon27/12/2006
New director appointed
dot icon05/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 23/06/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR
dot icon15/01/2006
Secretary resigned
dot icon08/11/2005
New director appointed
dot icon25/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 23/06/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon16/03/2005
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon30/08/2004
Return made up to 27/08/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 16/04/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-04-30
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
New secretary appointed
dot icon24/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/05/2003
Return made up to 16/04/03; full list of members
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/05/2003
Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon24/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Return made up to 16/04/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/11/2001
Return made up to 16/04/01; full list of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon07/09/2000
New secretary appointed
dot icon05/09/2000
Particulars of mortgage/charge
dot icon18/06/2000
Return made up to 16/04/00; full list of members
dot icon05/06/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Particulars of mortgage/charge
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Registered office changed on 08/06/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New secretary appointed
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/04/1999 - 27/05/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/04/1999 - 27/05/1999
9606
Wilson, Robin John
Director
31/10/2005 - 13/07/2008
28
Ralph, Grahame Derek
Director
11/03/2003 - 28/02/2010
56
Woolcock, Julian Charles Craig
Director
20/12/2006 - 20/01/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORCHIDLINE INVESTMENTS LIMITED

ORCHIDLINE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 15/04/1999 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHIDLINE INVESTMENTS LIMITED?

toggle

ORCHIDLINE INVESTMENTS LIMITED is currently Dissolved. It was registered on 15/04/1999 and dissolved on 07/12/2015.

Where is ORCHIDLINE INVESTMENTS LIMITED located?

toggle

ORCHIDLINE INVESTMENTS LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does ORCHIDLINE INVESTMENTS LIMITED do?

toggle

ORCHIDLINE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for ORCHIDLINE INVESTMENTS LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via compulsory strike-off.