Company NameValourea Limited
Company StatusDissolved
Company Number06509883
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Joy Linsdell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Pitfield Close
Fenstanton
Huntingdon
Cambridgeshire
PE28 9FE
Secretary NameAlbert John Linsdell
StatusClosed
Appointed13 July 2015(7 years, 4 months after company formation)
Appointment Duration3 years (closed 31 July 2018)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameVicki De Cadenet
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Burleigh Road
St. Ives
Cambridgeshire
PE27 3DF

Contact

Websiteorthoworld.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joy Linsdell
100.00%
Ordinary

Financials

Year2014
Net Worth£35,032
Cash£38,304
Current Liabilities£3,889

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
22 July 2015Termination of appointment of Vicki De Cadenet as a secretary on 13 July 2015 (1 page)
22 July 2015Appointment of Albert John Linsdell as a secretary on 13 July 2015 (2 pages)
22 July 2015Appointment of Albert John Linsdell as a secretary on 13 July 2015 (2 pages)
22 July 2015Termination of appointment of Vicki De Cadenet as a secretary on 13 July 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 February 2012Secretary's details changed for Vicki De Cadenet on 20 December 2011 (2 pages)
6 February 2012Secretary's details changed for Vicki De Cadenet on 20 December 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
22 June 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o edmund carr, 146 new london road, chelmsford essex CM2 0AW (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o edmund carr, 146 new london road, chelmsford essex CM2 0AW (1 page)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 January 2009Secretary's change of particulars / vicki de cadenet / 26/01/2009 (1 page)
26 January 2009Secretary's change of particulars / vicki de cadenet / 26/01/2009 (1 page)
20 February 2008Incorporation (17 pages)
20 February 2008Incorporation (17 pages)