Company NameThe Orchid Rooms (Essex) Ltd
Company StatusDissolved
Company Number06269283
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Juliet Karoline French
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Castle Road
Hadleigh
Essex
SS7 2AT
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed05 June 2009(2 years after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2011)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Jeremy Vincent George French
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Castle Road
Hadleigh
Essex
SS7 2AT
Director NameJenna Louise Smith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBeauty Therapist
Correspondence Address60 Winstree
Pitsea
Basildon
Essex
SS13 1PG
Secretary NameMr Jeremy Vincent George French
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Castle Road
Hadleigh
Essex
SS7 2AT

Location

Registered AddressBarrons Ltd, Monometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
11 November 2009Termination of appointment of Jeremy French as a secretary (1 page)
11 November 2009Appointment of Barrons Limited as a secretary (1 page)
11 November 2009Appointment of Barrons Limited as a secretary (1 page)
11 November 2009Termination of appointment of Jeremy French as a director (1 page)
11 November 2009Termination of appointment of Jeremy French as a director (1 page)
11 November 2009Termination of appointment of Jeremy French as a secretary (1 page)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)