ORGTEL LIMITED

Register to unlock more data on OkredoRegister

ORGTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04137353

Incorporation date

09/01/2001

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon24/02/2018
Final Gazette dissolved following liquidation
dot icon24/11/2017
Return of final meeting in a members' voluntary winding up
dot icon26/10/2017
Liquidators' statement of receipts and payments to 2017-08-22
dot icon02/06/2017
Declaration of solvency
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon13/10/2016
Register inspection address has been changed to 8th Floor City Place House 55 Basinghall Street London London EC2V 5DX
dot icon09/09/2016
Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to Hill House 1 Little New Street London EC4A 3TR on 2016-09-09
dot icon06/09/2016
Appointment of a voluntary liquidator
dot icon06/09/2016
Resolutions
dot icon06/09/2016
Declaration of solvency
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-11-30
dot icon27/10/2014
Director's details changed for Cavendish Directors Limited on 2014-10-27
dot icon27/10/2014
Secretary's details changed for Cavendish Directors Limited on 2014-10-27
dot icon27/10/2014
Registered office address changed from 5Th Floor Gps House, 215-227, Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 2014-10-27
dot icon14/10/2014
Director's details changed for Sarah Anderson on 2014-10-13
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-12-01
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/12/2013
Director's details changed for Sarah Anderson on 2013-12-02
dot icon25/11/2013
Statement of capital on 2013-11-25
dot icon25/11/2013
Solvency statement dated 14/11/13
dot icon25/11/2013
Resolutions
dot icon12/06/2013
Full accounts made up to 2012-11-25
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-11-27
dot icon25/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for Cavendish Directors Limited on 2010-06-09
dot icon04/10/2011
Director's details changed for Cavendish Directors Limited on 2010-06-09
dot icon20/04/2011
Full accounts made up to 2010-11-28
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 5Th Floor 215, Great Portland Street London W1W 5PN United Kingdom on 2010-06-23
dot icon23/06/2010
Full accounts made up to 2009-11-29
dot icon16/06/2010
Director's details changed for Sarah Anderson on 2010-06-15
dot icon15/06/2010
Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 2010-06-15
dot icon12/05/2010
Termination of appointment of Cavendish Services Limited as a secretary
dot icon12/05/2010
Appointment of Cavendish Directors Limited as a secretary
dot icon15/04/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon21/07/2009
Appointment terminated director richard booty
dot icon20/02/2009
Return made up to 09/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-02
dot icon17/04/2008
Director's change of particulars / sarah anderson / 04/03/2008
dot icon16/04/2008
Director appointed sarah anderson
dot icon15/04/2008
Appointment terminated director andrik fuellberg
dot icon12/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon15/01/2008
Return made up to 09/01/08; full list of members
dot icon15/01/2008
Director resigned
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Resolutions
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon08/02/2007
Return made up to 09/01/07; full list of members
dot icon08/02/2007
Secretary's particulars changed
dot icon08/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: 12 plumtree court london EC4A 4HT
dot icon23/10/2006
Director resigned
dot icon23/06/2006
Full accounts made up to 2005-11-30
dot icon06/02/2006
Return made up to 09/01/06; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon29/11/2005
Particulars of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2004-11-30
dot icon09/02/2005
Return made up to 09/01/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon29/09/2004
Nc dec already adjusted 23/07/04
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Ad 23/07/04--------- £ si 1@1=1 £ ic 100/101
dot icon29/09/2004
Ad 23/07/04--------- £ si 20@1=20 £ ic 80/100
dot icon29/09/2004
Ad 23/07/04--------- £ si 78@1=78 £ ic 2/80
dot icon08/06/2004
Director's particulars changed
dot icon10/05/2004
Director's particulars changed
dot icon06/04/2004
Registered office changed on 06/04/04 from: 35 saint thomas street london SE1 9SN
dot icon09/02/2004
Return made up to 09/01/04; full list of members
dot icon28/09/2003
Full accounts made up to 2002-11-30
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon10/02/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 09/01/03; full list of members
dot icon23/08/2002
Full accounts made up to 2001-11-30
dot icon20/06/2002
Certificate of change of name
dot icon14/02/2002
Accounting reference date shortened from 31/01/02 to 30/11/01
dot icon07/02/2002
Return made up to 09/01/02; full list of members
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
Secretary resigned
dot icon26/01/2001
New secretary appointed;new director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned
dot icon09/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuellberg, Andrik Johannes
Director
20/12/2007 - 04/03/2008
108
CAVENDISH DIRECTORS LIMITED
Corporate Director
12/01/2007 - Present
107
Anderson, Sarah
Director
04/03/2008 - Present
113
Smith, Michael Raymond
Director
12/01/2007 - 12/01/2007
5
Elden, Gary Paul
Director
09/01/2001 - 12/01/2007
25

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 ORGTEL LIMITED

ORGTEL LIMITED is an(a) Dissolved company incorporated on 09/01/2001 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 ORGTEL LIMITED?

toggle

ORGTEL LIMITED is currently Dissolved. It was registered on 09/01/2001 and dissolved on 24/02/2018.

Where is ORGTEL LIMITED located?

toggle

ORGTEL LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ORGTEL LIMITED do?

toggle

ORGTEL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ORGTEL LIMITED?

toggle

The latest filing was on 24/02/2018: Final Gazette dissolved following liquidation.