Background WavePink WaveYellow Wave

ORCHID HOLDINGS LIMITED (06544383)

ORCHID HOLDINGS LIMITED (06544383) is a dissolved UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORCHID HOLDINGS LIMITED has been registered for 18 years. Current directors include REVERS, Daniel Raymond.

Company Number
06544383
Status
dissolved
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
15 Appold Street, London, EC2A 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REVERS, Daniel Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID HOLDINGS LIMITED

ORCHID HOLDINGS LIMITED is an dissolved company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORCHID HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06544383

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 26 November 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

15 Appold Street London, EC2A 2HB,

Timeline

4 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURKE, Theodore David

Active
Clarendon Street, 55th Floor, Boston
Secretary
Appointed 17 Jul 2014

REVERS, Daniel Raymond

Active
Clarendon Street, Boston02117
Born February 1962
Director
Appointed 26 Mar 2008

TISDALE, John Allan

Resigned
Clarendon Street, Boston02117
Secretary
Appointed 26 Mar 2008
Resigned 08 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Mar 2008
Resigned 26 Mar 2008

BISSO, Mark

Resigned
Clarendon Street, 55th Floor, Boston
Born June 1978
Director
Appointed 17 Jul 2014
Resigned 17 Mar 2015

PICOTTE, Christopher James, Mr.

Resigned
200 Clarendon St., 55th Floor, Boston02117
Born February 1970
Director
Appointed 26 Mar 2008
Resigned 17 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

1

Mr Daniel Raymond Revers

Active
200 Clarendon Street, Boston02116
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
13 August 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2019
DS01DS01
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Secretary Company With Name Termination Date
24 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Auditors Resignation Company
18 July 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
123Notice of Increase in Nominal Capital
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 June 2008
123Notice of Increase in Nominal Capital
Legacy
16 June 2008
123Notice of Increase in Nominal Capital
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
287Change of Registered Office
Incorporation Company
26 March 2008
NEWINCIncorporation