ORKIN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ORKIN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01348488

Incorporation date

17/01/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

22 Upper Grosvenor Street, London W1K 7PECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1982)
dot icon10/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon11/11/2013
Termination of appointment of Mahendra Patel as a director
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Marino Cozzetto as a director
dot icon06/09/2013
Appointment of Mr Mahendrabhai Hiralal Patel as a director
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon17/06/2013
Termination of appointment of Pietro Iacolare as a director
dot icon09/05/2013
Appointment of Mr. Marino Vincenzo Cozzetto as a director
dot icon05/04/2013
Termination of appointment of Marino Cozzetto as a director
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Mahendra Patel as a secretary
dot icon26/10/2011
Termination of appointment of Mahendra Patel as a director
dot icon26/10/2011
Termination of appointment of Mahendra Patel as a secretary
dot icon05/10/2011
Appointment of Mr Marino Vincenzo Cozzetto as a director
dot icon05/10/2011
Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB United Kingdom on 2011-10-05
dot icon01/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Mahendra Hiralal Patel on 2011-07-01
dot icon26/07/2011
Secretary's details changed for Mr Mahendra Hiralal Patel on 2011-07-01
dot icon20/07/2011
Termination of appointment of Manisha Patel as a director
dot icon19/07/2011
Appointment of Dr. Pietro Iacolare as a director
dot icon19/07/2011
Termination of appointment of Felice Di Gennaro as a director
dot icon01/07/2011
Appointment of Mr Felice Di Gennaro as a director
dot icon16/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon12/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2010
Registered office address changed from 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE on 2010-02-03
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Manisha Patel on 2009-10-01
dot icon18/03/2009
Return made up to 30/01/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Return made up to 30/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 30/01/07; full list of members
dot icon30/08/2006
Return made up to 30/01/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 30/01/05; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/02/2004
Return made up to 30/01/04; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/02/2003
Return made up to 30/01/03; full list of members
dot icon10/02/2003
New director appointed
dot icon07/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/03/2002
Return made up to 30/01/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/03/2001
Return made up to 30/01/01; full list of members
dot icon04/07/2000
Return made up to 30/01/00; full list of members
dot icon04/07/2000
New secretary appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/02/1999
Return made up to 30/01/99; full list of members
dot icon21/05/1998
Full accounts made up to 1997-06-30
dot icon20/02/1998
Return made up to 30/01/98; full list of members
dot icon25/04/1997
Full accounts made up to 1996-06-30
dot icon27/02/1997
Return made up to 30/01/97; full list of members
dot icon08/05/1996
Full accounts made up to 1995-06-30
dot icon24/04/1996
Return made up to 30/01/96; no change of members
dot icon09/04/1996
New secretary appointed
dot icon13/11/1995
Director resigned
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon15/02/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-06-30
dot icon05/05/1994
Return made up to 30/01/94; no change of members
dot icon05/05/1994
Registered office changed on 05/05/94
dot icon07/12/1993
Full accounts made up to 1992-06-30
dot icon24/02/1993
Return made up to 30/01/93; no change of members
dot icon07/10/1992
Full accounts made up to 1991-06-30
dot icon13/04/1992
Full accounts made up to 1990-06-30
dot icon24/01/1992
Return made up to 30/01/92; full list of members
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon20/05/1991
Return made up to 31/12/89; no change of members
dot icon13/01/1991
Full accounts made up to 1989-06-30
dot icon28/11/1989
Return made up to 28/12/87; full list of members
dot icon19/07/1989
Full accounts made up to 1988-06-30
dot icon06/04/1989
Registered office changed on 06/04/89 from: 20 chapman crescent kenton middx HA3 0TE
dot icon04/02/1989
Wd 17/01/89 ad 25/03/88--------- £ si 1000@1=1000 £ ic 100/1100
dot icon04/02/1989
Resolutions
dot icon04/02/1989
£ nc 100/5100
dot icon18/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1988
Full accounts made up to 1987-06-30
dot icon15/04/1988
Return made up to 30/01/88; full list of members
dot icon14/09/1987
Full accounts made up to 1986-06-30
dot icon14/09/1987
Return made up to 24/11/86; full list of members
dot icon23/01/1987
Return made up to 10/11/85; full list of members
dot icon08/12/1986
Full accounts made up to 1985-06-30
dot icon27/09/1982
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Manisha
Director
01/12/1988 - 20/07/2011
-
Cozzetto, Marino Vincenzo
Director
01/10/2011 - 01/04/2013
11
Patel, Mahendra Hiralal
Director
02/09/2013 - 07/09/2013
6
Patel, Mahendra Hiralal
Director
01/07/2002 - 25/10/2011
6
Di Gennaro, Felice
Director
01/07/2011 - 19/07/2011
9

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 ORKIN FINANCIAL SERVICES LIMITED

ORKIN FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 17/01/1978 with the registered office located at 22 Upper Grosvenor Street, London W1K 7PE. There is currently no 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 ORKIN FINANCIAL SERVICES LIMITED?

toggle

ORKIN FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 17/01/1978 and dissolved on 10/06/2014.

Where is ORKIN FINANCIAL SERVICES LIMITED located?

toggle

ORKIN FINANCIAL SERVICES LIMITED is registered at 22 Upper Grosvenor Street, London W1K 7PE.

What does ORKIN FINANCIAL SERVICES LIMITED do?

toggle

ORKIN FINANCIAL SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ORKIN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 10/06/2014: Final Gazette dissolved via compulsory strike-off.