ORGANIC ME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameORGANIC ME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06071443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORGANIC ME LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ORGANIC ME LIMITED located?

    Registered Office Address
    Verdun Trade Centre
    1b Redbridge Lane East
    IG4 5ET Ilford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORGANIC ME LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for ORGANIC ME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    3 pagesAA

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    3 pagesAA

    Director's details changed for Janet Peral Sousa on Feb 01, 2017

    2 pagesCH01

    Confirmation statement made on Jan 29, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Director's details changed for Janet Peral Sousa on Jun 24, 2015

    2 pagesCH01

    Secretary's details changed for Aston Corporate Secretarial Services Limited on Jun 24, 2015

    1 pagesCH04

    Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on Jun 24, 2015

    1 pagesAD01

    Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on Jun 24, 2015

    1 pagesAD01

    Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on Jun 15, 2015

    1 pagesAD01

    Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on Jun 11, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    DISS40

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of ORGANIC ME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTON CORPORATE SECRETARIAL SERVICES LIMITED
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    Secretary
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    136643720001
    SOUSA BEITNES, Janet Peral
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    Director
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    United KingdomPortugueseCompany Director118391640004
    STRON LEGAL SERVICES LTD.
    House
    100 Pall Mall St James
    SW1Y 5EA London
    Stron
    Secretary
    House
    100 Pall Mall St James
    SW1Y 5EA London
    Stron
    106708550003

    Who are the persons with significant control of ORGANIC ME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Janet Peral Sousa Beitnes
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    Jan 29, 2017
    1b Redbridge Lane East
    IG4 5ET Ilford
    Verdun Trade Centre
    Essex
    England
    No
    Nationality: Portuguese
    Country of Residence: Norway
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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