Company NameOrdermore Ltd
Company StatusDissolved
Company Number07288486
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gary Allan Cheshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (closed 22 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Forge Wendens Ambo
Saffron Walden
CB11 4JL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameRobert Hon Wah Li
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address171 Chase Side
Enfield
Middlesex
EN2 0PT

Location

Registered AddressThe Old Forge
Wendens Ambo
Saffron Walden
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Man Ngor Li
100.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£4,427
Current Liabilities£10,953

Accounts

Latest Accounts6 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2018Notification of Man Ngor Li as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Appointment of Mr Gary Allan Cheshire as a director on 1 December 2018 (2 pages)
13 December 2018Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT United Kingdom to The Old Forge Wendens Ambo Saffron Walden CB11 4JL on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Robert Hon Wah Li as a director on 1 December 2018 (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2013Total exemption small company accounts made up to 6 January 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 6 January 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 6 January 2013 (3 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(3 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(3 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 March 2012Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
5 March 2012Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
9 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
1 July 2010Appointment of Robert Hon Wah Li as a director (2 pages)
1 July 2010Appointment of Robert Hon Wah Li as a director (2 pages)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Incorporation (20 pages)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Incorporation (20 pages)