ORDYHNA LTD

Register to unlock more data on OkredoRegister

ORDYHNA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994703

Incorporation date

02/03/1986

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1986)
dot icon06/05/2012
Final Gazette dissolved following liquidation
dot icon06/02/2012
Return of final meeting in a members' voluntary winding up
dot icon15/08/2011
Registered office address changed from 46 Morley Road Tonbridge Kent TN9 1RA on 2011-08-16
dot icon11/08/2011
Appointment of a voluntary liquidator
dot icon11/08/2011
Resolutions
dot icon11/08/2011
Declaration of solvency
dot icon31/03/2011
Termination of appointment of Lee Homewood as a secretary
dot icon31/03/2011
Termination of appointment of Paul Kennet as a director
dot icon31/03/2011
Appointment of Torben Alexander Von Lowzow as a secretary
dot icon31/03/2011
Appointment of Gitte Lehnert as a director
dot icon28/03/2011
Termination of appointment of Jens Dalsgaard Logstrup as a director
dot icon28/03/2011
Termination of appointment of Jorgen Ajslev as a director
dot icon31/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/08/2010
Certificate of change of name
dot icon02/08/2010
Change of name notice
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 07/07/09; full list of members
dot icon11/05/2009
Director appointed jorgen ajslev
dot icon11/05/2009
Director appointed jens dalsgaard logstrup
dot icon29/04/2009
Appointment Terminated Director allan jorgensen
dot icon29/04/2009
Appointment Terminated Director mette kjaer odgaard
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 07/07/08; full list of members
dot icon17/02/2008
New secretary appointed
dot icon17/02/2008
Secretary resigned
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon08/07/2007
Return made up to 07/07/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 07/07/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Director resigned
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 07/07/05; full list of members
dot icon19/07/2005
Secretary resigned;director resigned
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon06/12/2004
New secretary appointed
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Auditor's resignation
dot icon14/07/2004
Return made up to 07/07/04; full list of members
dot icon20/05/2004
Resolutions
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New director appointed
dot icon16/05/2004
Director resigned
dot icon16/05/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon15/07/2003
Return made up to 07/07/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon15/09/2002
Full accounts made up to 2001-12-31
dot icon28/07/2002
Full accounts made up to 2001-03-31
dot icon21/07/2002
Return made up to 07/07/02; full list of members
dot icon21/07/2002
Director's particulars changed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon28/07/2001
New director appointed
dot icon04/07/2001
Return made up to 07/07/01; full list of members
dot icon04/07/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon11/06/2001
New director appointed
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 07/07/00; full list of members
dot icon09/02/2000
Particulars of mortgage/charge
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon05/09/1999
Return made up to 07/07/99; no change of members
dot icon27/08/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Return made up to 07/07/98; full list of members
dot icon20/07/1997
Return made up to 07/07/97; no change of members
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 07/07/96; no change of members
dot icon13/09/1995
Return made up to 07/07/95; full list of members
dot icon19/07/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon04/09/1994
Return made up to 07/07/94; no change of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon05/07/1993
Return made up to 07/07/93; no change of members
dot icon05/07/1993
Director's particulars changed
dot icon20/08/1992
Ad 31/03/92--------- £ si 800@1
dot icon02/08/1992
Full accounts made up to 1992-03-31
dot icon02/08/1992
Return made up to 07/07/92; full list of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 07/07/91; no change of members
dot icon30/05/1991
Nc inc already adjusted 28/12/90
dot icon30/05/1991
Resolutions
dot icon06/02/1991
Auditor's resignation
dot icon14/08/1990
New director appointed
dot icon07/08/1990
Accounts for a small company made up to 1990-03-31
dot icon07/08/1990
Return made up to 07/07/90; full list of members
dot icon30/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Accounts for a small company made up to 1989-03-31
dot icon11/07/1989
Return made up to 28/06/89; full list of members
dot icon10/07/1989
Wd 10/07/89 ad 14/06/89--------- £ si 20@1=20 £ ic 80/100
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 24/08/88; full list of members
dot icon26/07/1987
Full accounts made up to 1987-03-31
dot icon26/07/1987
Return made up to 29/06/87; full list of members
dot icon21/07/1987
New director appointed
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Gazettable document
dot icon28/05/1986
Certificate of change of name
dot icon22/05/1986
Registered office changed on 23/05/86 from: 47 brunswick place london N1 6EE
dot icon22/05/1986
Secretary resigned;new secretary appointed
dot icon22/05/1986
Director resigned;new director appointed
dot icon02/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajslev, Jorgen
Director
06/04/2009 - 09/08/2010
25
Andersen, Ole Ejner Viggo
Director
27/04/2005 - 01/01/2006
5
Kennet, Paul Charles
Director
01/06/2001 - 25/03/2011
3
Iversen, Kjeld Lindberg
Director
08/03/2004 - 27/04/2005
6
Dalsgaard Logstrup, Jens
Director
06/04/2009 - 09/08/2010
2

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 ORDYHNA LTD

ORDYHNA LTD is an(a) Dissolved company incorporated on 02/03/1986 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 ORDYHNA LTD?

toggle

ORDYHNA LTD is currently Dissolved. It was registered on 02/03/1986 and dissolved on 06/05/2012.

Where is ORDYHNA LTD located?

toggle

ORDYHNA LTD is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does ORDYHNA LTD do?

toggle

ORDYHNA LTD operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for ORDYHNA LTD?

toggle

The latest filing was on 06/05/2012: Final Gazette dissolved following liquidation.