Company NameOrlean Invest Services Limited
Company StatusDissolved
Company Number03402290
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date31 January 2018 (6 years, 2 months ago)
Previous NamesActivatecorp Limited and Intels Logistics Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Michel Sigaud
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2018)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Jeu-De-1'Arc 7
Ch 1207 Geneve
Switzerland
Director NameGabriele Volpi
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2018)
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence AddressV52 Intels Aba Road Estate
Km 16 Ph/Aba Expressway
Port Harcourt
Nigeria
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (closed 31 January 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJean Pierre Baggi
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2004)
RoleLegal Adviser
Correspondence AddressC/O Studio Legal Notarile Perucchi
Baggi 9 Piazza Monte Ceneri
6900 Lugano Switzerland
Foreign
Director NameGian Angelo Perrucci
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2007)
RoleExecutive Director
Correspondence AddressV41 Intels Aba Road Estate
Km 16 Ph/Aba Expressway
Port Harcourt
Nigeria
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 03 October 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 03 October 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2009
Net Worth£1,672,642
Cash£2,546,075
Current Liabilities£1,111,494

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2018Final Gazette dissolved following liquidation (1 page)
31 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
31 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2017Liquidators' statement of receipts and payments to 31 October 2016 (7 pages)
9 January 2017Liquidators' statement of receipts and payments to 31 October 2016 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 31 October 2015 (7 pages)
17 December 2015Liquidators statement of receipts and payments to 31 October 2015 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 31 October 2015 (7 pages)
12 March 2015Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015 (2 pages)
23 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (9 pages)
23 January 2015Liquidators statement of receipts and payments to 31 October 2014 (9 pages)
23 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (9 pages)
17 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (13 pages)
17 December 2013Liquidators statement of receipts and payments to 31 October 2013 (13 pages)
17 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (13 pages)
20 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
20 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
9 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (7 pages)
9 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (7 pages)
9 January 2013Liquidators statement of receipts and payments to 31 October 2012 (7 pages)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2012Liquidators' statement of receipts and payments to 31 October 2011 (7 pages)
5 January 2012Liquidators' statement of receipts and payments to 31 October 2011 (7 pages)
5 January 2012Liquidators statement of receipts and payments to 31 October 2011 (7 pages)
3 March 2011Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages)
15 November 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (2 pages)
15 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2010Resolution insolvency:ordinary resolution :- "books,records, etc." (1 page)
15 November 2010Declaration of solvency (5 pages)
15 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2010Resolution insolvency:special resolution :- "in specie" (1 page)
15 November 2010Resolution insolvency:special resolution :- "in specie" (1 page)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Declaration of solvency (5 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (2 pages)
15 November 2010Resolution insolvency:ordinary resolution :- "books,records, etc." (1 page)
19 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100,000
(5 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100,000
(5 pages)
25 August 2010Director's details changed for Gabriele Volpi on 11 July 2010 (2 pages)
25 August 2010Secretary's details changed for Abogado Nominees Limited on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Gabriele Volpi on 11 July 2010 (2 pages)
25 August 2010Secretary's details changed for Abogado Nominees Limited on 11 July 2010 (2 pages)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 September 2008Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
23 September 2008Director's change of particulars / daniel sigaud / 10/12/2007 (1 page)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 11/07/07; full list of members (5 pages)
7 August 2007Return made up to 11/07/07; full list of members (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2005Return made up to 11/07/05; full list of members (6 pages)
18 August 2005Return made up to 11/07/05; full list of members (6 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
22 November 2004Memorandum and Articles of Association (39 pages)
22 November 2004Memorandum and Articles of Association (39 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
1 October 2004Company name changed intels logistics management limi ted\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed intels logistics management limi ted\certificate issued on 01/10/04 (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 11/07/04; full list of members (6 pages)
28 July 2004Return made up to 11/07/04; full list of members (6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Return made up to 11/07/03; full list of members (6 pages)
14 August 2003Return made up to 11/07/03; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Return made up to 11/07/02; full list of members (6 pages)
21 October 2002Return made up to 11/07/02; full list of members (6 pages)
19 June 2002Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2002Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Return made up to 11/07/00; full list of members (6 pages)
18 August 2000Return made up to 11/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 11/07/99; full list of members (7 pages)
24 August 1999Return made up to 11/07/99; full list of members (7 pages)
7 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 August 1998Return made up to 11/07/98; full list of members (8 pages)
13 August 1998Return made up to 11/07/98; full list of members (8 pages)
12 August 1998Ad 06/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 August 1998Ad 06/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(48 pages)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(48 pages)
14 October 1997£ nc 1000/100000 03/10/97 (1 page)
14 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(48 pages)
14 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(48 pages)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
14 October 1997£ nc 1000/100000 03/10/97 (1 page)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
10 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
10 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Location of register of members (non legible) (1 page)
5 August 1997New director appointed (12 pages)
5 August 1997New secretary appointed;new director appointed (12 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (12 pages)
5 August 1997Location of register of members (non legible) (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (12 pages)
29 July 1997Company name changed activatecorp LIMITED\certificate issued on 29/07/97 (2 pages)
29 July 1997Company name changed activatecorp LIMITED\certificate issued on 29/07/97 (2 pages)
11 July 1997Incorporation (9 pages)
11 July 1997Incorporation (9 pages)