Company NameOrion Consultancy (UK) Ltd
Company StatusDissolved
Company Number09256302
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philip Mark Emmerson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Shepherds Cote Drive
Stannington
Morpeth
Northumberland
NE61 6FN

Location

Registered Address12 Shepherds Cote Drive
Stannington
Morpeth
Northumberland
NE61 6FN

Shareholders

2 at £1Philip Emmerson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 August 2022Application to strike the company off the register (1 page)
23 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 September 2021Withdrawal of a person with significant control statement on 5 September 2021 (2 pages)
5 September 2021Notification of Philip Mark Emmerson as a person with significant control on 5 September 2021 (2 pages)
12 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 October 2018Registered office address changed from 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 12 Shepherds Cote Drive Stannington Morpeth Northumberland NE61 6FN on 22 October 2018 (1 page)
20 October 2018Director's details changed for Mr Philip Mark Emmerson on 10 October 2018 (2 pages)
20 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 August 2018Director's details changed for Mr Philip Mark Emmerson on 4 August 2018 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 November 2015Registered office address changed from 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 18 November 2015 (1 page)
6 November 2015Registered office address changed from 58 Brookville Crescent Newcastle upon Tyne NE5 2GH to 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 58 Brookville Crescent Newcastle upon Tyne NE5 2GH to 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 6 November 2015 (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(24 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(24 pages)