Company NameOriental Solutions Ltd
Company StatusDissolved
Company Number05262099
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date25 May 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMs Tina Moy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 April 2005(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 25 May 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address45 Dynham Road
London
NW6 2NT
Secretary NameMs Tina Moy
NationalityNew Zealander
StatusClosed
Appointed10 October 2005(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 25 May 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address45 Dynham Road
London
NW6 2NT
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed07 August 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 25 May 2014)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 June 2005(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 2005)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tina Amy Moy
100.00%
Ordinary

Financials

Year2014
Net Worth£55,836
Cash£7,151
Current Liabilities£19,536

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
25 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2013Liquidators' statement of receipts and payments to 4 December 2012 (10 pages)
12 February 2013Liquidators' statement of receipts and payments to 4 December 2012 (10 pages)
12 February 2013Liquidators statement of receipts and payments to 4 December 2012 (10 pages)
12 February 2013Liquidators statement of receipts and payments to 4 December 2012 (10 pages)
10 January 2012Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 10 January 2012 (2 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Tina Moy on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Tina Moy on 27 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / C.A. solutions LTD / 25/09/2008 (1 page)
30 September 2008Secretary's change of particulars / C.A. solutions LTD / 25/09/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
30 September 2008Registered office changed on 30/09/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
7 December 2007Return made up to 18/10/07; full list of members (2 pages)
7 December 2007Return made up to 18/10/07; full list of members (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
23 November 2006Return made up to 18/10/06; full list of members (2 pages)
23 November 2006Return made up to 18/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 6 ivor place london NW1 6BY (1 page)
18 August 2006Registered office changed on 18/08/06 from: 6 ivor place london NW1 6BY (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
2 December 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
2 December 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: stuart house 55 catherine place london SW1E 6DY (1 page)
27 October 2005Registered office changed on 27/10/05 from: stuart house 55 catherine place london SW1E 6DY (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 mepham street london SE1 8RL (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 mepham street london SE1 8RL (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
18 October 2004Incorporation (10 pages)
18 October 2004Incorporation (10 pages)