LONDON ORBITAL DEVELOPMENTS LIMITED
Overview
Company Name | LONDON ORBITAL DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02148540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON ORBITAL DEVELOPMENTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is LONDON ORBITAL DEVELOPMENTS LIMITED located?
Registered Office Address | Sterling House, 27 Hatchlands Road, Redhill RH1 6RW Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON ORBITAL DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for LONDON ORBITAL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of London Orbital Properties Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Jeremy Piers Melhuish as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jeremy Christopher Fox on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Amanda Joy Fox on Sep 19, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of LONDON ORBITAL DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Amanda Joy | Secretary | Baring Road SO23 0JN Winchester Matson Hampshire United Kingdom | British | Secretary | 61392460001 | |||||
FOX, Jeremy Christopher | Director | Baring Road SO23 0JN Winchester Matson Hampshire United Kingdom | England | British | Surveyor | 9351870003 | ||||
MITCHELL, Charles Aubrey | Secretary | Malt House The Street, South Stoke RG8 0JS Reading Berkshire | British | 7516240005 | ||||||
MELHUISH, Jeremy Piers | Director | Midtown House The Flood Winterslow SP5 1QT Salisbury Wiltshire | England | British | Accountant | 38909170001 | ||||
MITCHELL, Charles Aubrey | Director | Malt House The Street, South Stoke RG8 0JS Reading Berkshire | British | Surveyor | 7516240005 |
Who are the persons with significant control of LONDON ORBITAL DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Orbital Properties Limited | Apr 06, 2016 | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON ORBITAL DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jan 09, 1996 Delivered On Jan 13, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the lease of even date or this deed | |
Short particulars The sum of £4,993.75 and the interest from time to time accured and any sums from time to time deposited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0