Company NameOrtho Casting Limited
Company StatusDissolved
Company Number07298580
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameGraham Neale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleOrthopaedic Technician
Country of ResidenceEngland
Correspondence Address26 Stour Way
Upminster
Essex
RM14 1QG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Graham Neale
100.00%
Ordinary

Financials

Year2014
Net Worth£3,776
Cash£5,477
Current Liabilities£1,701

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
18 November 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 July 2010Appointment of Graham Neale as a director (3 pages)
15 July 2010Appointment of Graham Neale as a director (3 pages)
29 June 2010Termination of appointment of Ela Shah as a director (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2010Termination of appointment of Ela Shah as a director (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)