Company NameOrchid Games Studios Limited
Company StatusDissolved
Company Number04323674
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Farrow
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyridge
51 Tynedale Road
South Shields
Tyne & Wear
NE34 6HB
Secretary NameNadine Joanne Farrow
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyridge
51 Tynedale Road
South Shields
Tyne & Wear
NE34 6HB
Director NameNadine Joanne Farrow
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 2006)
RoleSecretary
Correspondence Address51 Tynedale Road
South Shields
Tyne & Wear
NE34 6HB

Location

Registered AddressTown Hall Chambers
7 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006Director resigned (1 page)
6 July 2006Amended accounts made up to 30 November 2003 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 February 2006New director appointed (2 pages)
13 February 2006Return made up to 16/11/05; full list of members (2 pages)
15 December 2005Ad 23/11/05-30/11/05 £ si 69500@1=69500 £ ic 2/69502 (3 pages)
15 December 2005£ nc 1000/100000 30/11/05 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (9 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 51 tynedale road south shields tyne & wear NE34 6HB (1 page)
8 November 2004Return made up to 16/11/04; full list of members (6 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
30 January 2004Return made up to 16/11/03; full list of members (6 pages)
11 January 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
8 January 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Registered office changed on 10/10/02 from: 32 orchid drive sutton in ashfield nottinghamshire NG17 5GT (1 page)
16 November 2001Incorporation (17 pages)