Company NameOrotava Nominees Ltd
Company StatusDissolved
Company Number04387641
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(6 days after company formation)
Appointment Duration12 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed11 March 2002(6 days after company formation)
Appointment Duration12 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1P.a. Brown
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
4 July 2014Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Susan Brown on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 05/03/09; full list of members (3 pages)
11 May 2009Return made up to 05/03/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 June 2008Return made up to 05/03/08; full list of members (3 pages)
16 June 2008Return made up to 05/03/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Return made up to 05/03/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Return made up to 05/03/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 May 2006Return made up to 05/03/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Registered office changed on 24/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page)
24 May 2006Return made up to 05/03/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 April 2005Return made up to 05/03/05; full list of members (2 pages)
19 April 2005Return made up to 05/03/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 05/03/04; full list of members (6 pages)
27 April 2004Return made up to 05/03/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 March 2003Return made up to 05/03/03; full list of members (6 pages)
14 March 2003Return made up to 05/03/03; full list of members (6 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (9 pages)
5 March 2002Incorporation (9 pages)