This company is commonly known as Orca Finance Uk Limited. The company was founded 12 years ago and was given the registration number 08069202. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ORCA FINANCE UK LIMITED |
---|---|---|
Company Number | : | 08069202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR | Director | 16 June 2016 | Active |
31, Beltran Road, London, United Kingdom, SW6 3AL | Director | 15 May 2012 | Active |
66a, Pont Street, London, England, SW1X 0AE | Director | 29 October 2015 | Active |
Les Petits Fourmies Ltd | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Central Business Centre, Suite 3 Level 1, Gudja, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-08-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-30 | Insolvency | Liquidation appointment of provisional liquidator. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Gazette | Gazette filings brought up to date. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.