ORDERDYNAMICS LIMITED
Overview
Company Name | ORDERDYNAMICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09484073 |
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 ORDERDYNAMICS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ORDERDYNAMICS LIMITED located?
Registered Office Address | Mappin House 4 Winsley Street W1W 8HF London Greater London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORDERDYNAMICS LIMITED?
Company Name | From | Until |
---|---|---|
ORDERDYNAMICS HOLDINGS LIMITED | Mar 11, 2015 | Mar 11, 2015 |
What are the latest accounts for ORDERDYNAMICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ORDERDYNAMICS 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 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed orderdynamics holdings LIMITED\certificate issued on 23/02/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2016
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew Charles Mcgregor as a director on Nov 01, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Euan Hector Menzies as a director on Nov 01, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Euan Hector Menzies as a secretary on Nov 01, 2015 | 2 pages | TM02 | ||||||||||||||
Appointment of Paul Richmond Davidson as a director on Nov 01, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Tim Champkins as a director on Nov 01, 2015 | 4 pages | AP01 | ||||||||||||||
Registered office address changed from 79 First Floor Wells Points, Wells Street London W1T 3QN to Mappin House 4 Winsley Street London Greater London W1W 8HF on Dec 02, 2015 | 2 pages | AD01 | ||||||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ORDERDYNAMICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMPKINS, Tim | Director | 4 Winsley Street W1W 8HF London Mappin House Greater London | England | British | Chartered Accountant | 203162740001 | ||||
DAVIDSON, Paul Richmond | Director | 4 Winsley Street W1W 8HF London Mappin House Greater London | United Kingdom | British | Solicitor | 114537830001 | ||||
MENZIES, Euan Hector | Secretary | 4 Winsley Street W1W 8HF London Mappin House Greater London | 195757590001 | |||||||
MCGREGOR, Andrew Charles | Director | 4 Winsley Street W1W 8HF London Mappin House Greater London | Scotland | British | Director | 208815690001 | ||||
MENZIES, Euan Hector | Director | 4 Winsley Street W1W 8HF London Mappin House Greater London | England | British | Director | 74229770002 |
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