Company NameOrebi Futures Ltd.
Company StatusDissolved
Company Number02641969
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSylvain Orebi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed03 September 1991(4 days after company formation)
Appointment Duration11 years, 11 months (closed 29 July 2003)
RoleCommodity Broker/Dealer
Correspondence Address79 Bis Rue De Paris
92100
Boulogne
Paris
France
Secretary NameDouglas Peter Humphris
NationalityBritish
StatusClosed
Appointed19 March 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressSouthgate House
Town Square
Basildon
Essex
SS14 1BN
Director NameSteven Michael Drew
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCommodity Broker/Dealer
Correspondence Address20 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameDouglas Peter Humphris
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 days after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleCommodity Broker/Dealer
Correspondence Address106 Sparrows Herne
Basildon
Essex
SS16 5EU
Director NameClaude Orebi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 September 1991(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1993)
RoleCommodity Broker/Dealer
Correspondence AddressOrebi Et Cie
28 Avenue De Messine 75008
Paris
Foreign
Secretary NameDouglas Peter Humphris
NationalityBritish
StatusResigned
Appointed03 September 1991(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2001)
RoleCommodity Broker/Dealer
Correspondence Address106 Sparrows Herne
Basildon
Essex
SS16 5EU
Director NameGerhard Rudolph Ruhrup
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1992(5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCommodity Broker And Dealer
Correspondence Address106 Sparrows Herne
Basildon
Essex
SS16 5EU
Director NameWilliam Patrick Fitzgerald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 January 2001)
RoleBroker
Correspondence Address27 Little Gaynes Lane
Upminster
Essex
RM14 2JJ
Secretary NameSukey Kestrel Humphris
NationalityBritish
StatusResigned
Appointed27 February 2001(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 March 2002)
RoleCompany Director
Correspondence Address106 Sparrows Herne
Kingswood
Basildon
Essex
SS16 5EU
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address2nd Floor Southgate House
88 Town Square
Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Turnover£1,236,631
Gross Profit£425,296
Net Worth£460,172
Cash£297,395
Current Liabilities£11,819

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Director resigned (1 page)
23 April 2002Full accounts made up to 31 December 2000 (12 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
24 October 2001Return made up to 30/08/01; full list of members (9 pages)
9 August 2001Registered office changed on 09/08/01 from: 88 town square southgate house basildon essex SS14 1BN (1 page)
5 July 2001Registered office changed on 05/07/01 from: suite 30B new loom house 101 back church lane london E1 1LU (1 page)
10 May 2001Secretary resigned (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2001New secretary appointed (2 pages)
25 October 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 1999Return made up to 30/08/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
3 September 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
7 April 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
22 November 1996Director's particulars changed (1 page)
23 October 1996Return made up to 30/08/96; no change of members (4 pages)
10 October 1996Ad 01/08/96-26/09/96 £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 August 1995Return made up to 30/08/95; full list of members (6 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)