Company NameOrium Consulting Ltd
Company StatusDissolved
Company Number03726620
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameIKON Express Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Alan Ford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 06 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Smallhythe Road
Tenterden
Kent
TN30 7LY
Secretary NameVictoria Ford
NationalityBritish
StatusClosed
Appointed02 June 1999(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressThe Firs
Smallhythe Road
Tenterden
Kent
TN30 7LY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£3,645
Cash£31,549
Current Liabilities£43,001

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
7 July 2006Return made up to 04/03/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 May 2004Return made up to 04/03/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2003Return made up to 04/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 March 2002Return made up to 04/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2001Return made up to 04/03/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1999Secretary's particulars changed (1 page)
6 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 102/103 (3 pages)
6 September 1999Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page)
6 September 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 100/101 (3 pages)
6 September 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 September 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 101/102 (3 pages)
19 July 1999£ nc 100/110 02/06/99 (2 pages)
16 June 1999Company name changed ikon express LTD\certificate issued on 17/06/99 (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: anglia house north station road colchester CO1 1SB (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)