ORMOND CORPORATION LIMITED
Overview
| Company Name | ORMOND CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03241767 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORMOND CORPORATION LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ORMOND CORPORATION LIMITED located?
| Registered Office Address | 13 John Princes Street 2nd Floor W1G 0JR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORMOND CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for ORMOND CORPORATION 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 | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Hema Noronha as a director on May 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trendmax Inc. as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Juchun Lee as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Starwell International Ltd as a secretary on May 24, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 23, 2013 | 15 pages | RP04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Fynel Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Trendmax Inc. as a director | 2 pages | AP02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Starwell International Ltd on Sep 01, 2010 | 1 pages | CH04 | ||||||||||
Appointment of Mr. Juchun Lee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Juri Vitman as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , 48 Queen Anne Street, London, United Kingdom on Nov 11, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of ORMOND CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NORONHA, Hema | Director | Yelemadlu Village 577118 Koppa Region Kundur House Chikmagalur District India | India | Indian | 200988670001 | |||||||||||||
| GRACEWAY LIMITED | Nominee Secretary | 32 Clarendon Street BT48 7ET Londonderry Northern Ireland | 900011630001 | |||||||||||||||
| LUXCO 2000 LIMITED | Secretary | 42 Chelmsford Road IRISH Dublin 6 Ireland | 77020710001 | |||||||||||||||
| SATURN INVESTMENT GROUP SA | Secretary | PO BOX 6, 5879 El Dorado Panama Republic Of Panama | 73358530002 | |||||||||||||||
| STARWELL INTERNATIONAL LTD | Secretary | Springates East Government Road Charlestown P O Box 853, Nevis |
| 155573820001 | ||||||||||||||
| LEE, Juchun, Mr. | Director | Dong 1816 Sinjeongyeon Li Yeongdeungpo - Ku 150-057 Seoul Singil 7 Republic Of Korea | South Korea | South Korean | 169530650001 | |||||||||||||
| VITMAN, Juri | Director | 44 Rathmines Road Upper Rathmines Dublin Apt.7 0 6 Ireland | Ireland | Latvian | 134335180006 | |||||||||||||
| EURO-AMEX EXCHANGE INC | Director | PO BOX 6-5879 El Dorado Panama City 6a Panama | 53695470001 | |||||||||||||||
| FYNEL LIMITED | Director | Zinonos Kitieos Street Office 3 Nicosia 9 2406 Cyprus |
| 155886190001 | ||||||||||||||
| GRACEWAY LIMITED | Nominee Director | 32 Clarendon Street BT48 7ET Londonderry Northern Ireland | 900011630001 | |||||||||||||||
| JARGON MANAGEMENT LIMITED | Director | 1 Naousis Street Larnaca 6302 Cyprus | 75838320001 | |||||||||||||||
| SUMMERGLEN LIMITED | Nominee Director | 32 Clarendon Street BT48 7ET Londonderry Northern Ireland | 900011620001 | |||||||||||||||
| TRENDMAX INC. | Director | Copthall 00152 Roseau Valley 8 Dominica |
| 181136100001 |
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