Company NameOrion 26 Ltd
Company StatusDissolved
Company Number08510923
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mateusz Kijowski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed07 March 2018(4 years, 10 months after company formation)
Appointment Duration7 months (closed 09 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74, Marconi House Melbourne Street
Newcastle Upon Tyne
NE1 2JS
Director NameBillabong Bill Limited (Corporation)
StatusResigned
Appointed30 April 2013(same day as company formation)
Correspondence AddressWisteria House Clarendon Road
South Woodford
London
E18 2AW

Location

Registered AddressLoft 59, The Turnbull
Queens Lane
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Notification of Mateusz Kijowski as a person with significant control on 14 March 2018 (2 pages)
8 March 2018Registered office address changed from Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD England to Loft 59, the Turnbull Queens Lane Newcastle upon Tyne NE1 3NG on 8 March 2018 (1 page)
7 March 2018Appointment of Mr Mateusz Kijowski as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Billabong Bill Ltd as a director on 7 March 2018 (1 page)
7 March 2018Cessation of Billabong Bill Ltd as a person with significant control on 7 March 2018 (1 page)
5 March 2018Notification of Billabong Bill Ltd as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Cessation of Alan James Brake as a person with significant control on 5 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
14 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page)
9 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
13 February 2015Registered office address changed from 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 13 February 2015 (1 page)
12 February 2015Director's details changed for Billabong Bill Ltd on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Billabong Bill Ltd on 12 February 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
27 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 May 2013Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)