Company NameOrien 5 Limited
Company StatusDissolved
Company Number06447470
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Conrad Martin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank
Bromley Lane, Wellpond Green
Standon
Herts
SG11 1NW
Secretary NameVanessa Martin
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFernbank Bromley Lane
Wellpond Green
Standon
Hertfordshire
SG11 1NW
Director NameMark Stuart Hornbrook Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 South Street
Rochford
Essex
SS4 1BQ
Director NameAdam James Dobson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2009)
RoleIT Consultant
Correspondence Address20 Arthur Close
Farnham
Surrey
GU9 8PE
Director NameMr Shaun Peter Mason
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2010)
RoleIT Consultant
Country of ResidenceFrance
Correspondence Address1 Rue Du Caron, 21500 Fresnes
21500 Fresnes
France

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

8 at £1Ryan Taylor
8.00%
Ordinary
7 at £1Mark Lucas
7.00%
Ordinary
51 at £1Conrad Martin
51.00%
Ordinary
12 at £1Mark Stuart Hornbrook Dean
12.00%
Ordinary
12 at £1Shaun Peter Mason
12.00%
Ordinary
10 at £1Vanessa Martin
10.00%
Ordinary

Financials

Year2014
Net Worth-£152,525
Cash£50,454
Current Liabilities£235,517

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(5 pages)
10 January 2011Termination of appointment of Mark Dean as a director (1 page)
10 January 2011Termination of appointment of Shaun Mason as a director (1 page)
10 January 2011Termination of appointment of Mark Dean as a director (1 page)
10 January 2011Termination of appointment of Shaun Mason as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY United Kingdom on 20 September 2010 (1 page)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Shaun Peter Mason on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Shaun Peter Mason on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Shaun Peter Mason on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Mark Stuart Hornbrook Dean on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Mark Stuart Hornbrook Dean on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Conrad Martin on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mark Stuart Hornbrook Dean on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Conrad Martin on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Conrad Martin on 7 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Appointment terminated director adam dobson (1 page)
7 September 2009Appointment Terminated Director adam dobson (1 page)
21 January 2009Return made up to 07/12/08; full list of members (5 pages)
21 January 2009Return made up to 07/12/08; full list of members (5 pages)
5 August 2008Director appointed mark stuart hornbrook dean (2 pages)
5 August 2008Director appointed mark stuart hornbrook dean (2 pages)
24 July 2008Director appointed shaun peter mason (2 pages)
24 July 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2008Director appointed adam james dobson (2 pages)
24 July 2008Ad 20/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 July 2008Director appointed adam james dobson (2 pages)
24 July 2008Director appointed shaun peter mason (2 pages)
20 May 2008Registered office changed on 20/05/2008 from fernbank, bromley lane wellpond green standon hertfordshire SG11 1NW (1 page)
20 May 2008Registered office changed on 20/05/2008 from fernbank, bromley lane wellpond green standon hertfordshire SG11 1NW (1 page)
7 December 2007Incorporation (18 pages)
7 December 2007Incorporation (18 pages)