Company NameOrafin Consulting Ltd
Company StatusDissolved
Company Number06289338
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Paul Lang
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 29 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameMrs Liza Maria Lang
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 July 2007(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Secretary NameLiza Lang
NationalityIrish
StatusClosed
Appointed02 July 2007(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websiteorafin-consulting.co.uk

Location

Registered Address18 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

7 at £1John Lang
50.00%
Ordinary
7 at £1Liza Lang
50.00%
Ordinary

Financials

Year2014
Net Worth£55,234
Cash£70,742
Current Liabilities£54,007

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (1 page)
7 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
8 July 2017Notification of Liza Maria Lang as a person with significant control on 4 July 2017 (2 pages)
8 July 2017Notification of Liza Maria Lang as a person with significant control on 4 July 2017 (2 pages)
8 July 2017Notification of John Paul Lang as a person with significant control on 4 July 2017 (2 pages)
8 July 2017Notification of John Paul Lang as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 14
(4 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 14
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 14
(4 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 14
(4 pages)
3 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
3 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(4 pages)
15 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
15 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
7 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 14
(3 pages)
7 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 14
(3 pages)
7 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 14
(3 pages)
13 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
23 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
25 July 2011Secretary's details changed for Liza Lang on 2 August 2010 (1 page)
25 July 2011Director's details changed for John Lang on 2 August 2010 (2 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Liza Lang on 2 August 2010 (2 pages)
25 July 2011Director's details changed for Liza Lang on 2 August 2010 (2 pages)
25 July 2011Secretary's details changed for Liza Lang on 2 August 2010 (1 page)
25 July 2011Director's details changed for John Lang on 2 August 2010 (2 pages)
25 July 2011Director's details changed for Liza Lang on 2 August 2010 (2 pages)
25 July 2011Director's details changed for John Lang on 2 August 2010 (2 pages)
25 July 2011Secretary's details changed for Liza Lang on 2 August 2010 (1 page)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Registered office address changed from 152 Stockport Road Timperley Altrincham Cheshire WA15 7SR on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 152 Stockport Road Timperley Altrincham Cheshire WA15 7SR on 31 August 2010 (1 page)
24 July 2010Director's details changed for John Lang on 21 June 2010 (2 pages)
24 July 2010Director's details changed for John Lang on 21 June 2010 (2 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Liza Lang on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Liza Lang on 21 June 2010 (2 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
25 July 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
25 July 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
25 July 2007Ad 02/07/07--------- £ si 6@6=36 £ ic 1/37 (2 pages)
25 July 2007Ad 02/07/07--------- £ si 6@6=36 £ ic 1/37 (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
21 June 2007Incorporation (14 pages)
21 June 2007Incorporation (14 pages)