London
NW11 9HX
Director Name | Dr Luis Garcia-Gancedo |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heathfield Gardens London NW11 9HX |
Website | www.orphidia.com |
---|---|
Email address | [email protected] |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 April 2019 | Delivered on: 13 May 2019 Persons entitled: Linh Tran Classification: A registered charge Outstanding |
---|
2 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2020 | Notice of move from Administration to Dissolution (22 pages) |
17 March 2020 | Administrator's progress report (22 pages) |
17 October 2019 | Statement of affairs with form AM02SOA (9 pages) |
8 October 2019 | Notice of deemed approval of proposals (3 pages) |
16 September 2019 | Registered office address changed from 14 Heathfield Gardens London NW11 9HX to Greg's Building 1 Booth Street Manchester M2 4DU on 16 September 2019 (2 pages) |
13 September 2019 | Statement of administrator's proposal (39 pages) |
13 September 2019 | Appointment of an administrator (3 pages) |
13 May 2019 | Registration of charge 087119900001, created on 28 April 2019 (27 pages) |
17 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
15 March 2019 | Previous accounting period shortened from 30 September 2019 to 31 January 2019 (1 page) |
16 December 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 December 2018 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 May 2018 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
17 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
13 October 2017 | Notification of Aron Robert Rachamim as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
13 October 2017 | Notification of Aron Robert Rachamim as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2015 | Change of share class name or designation (2 pages) |
23 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
25 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
12 January 2014 | Termination of appointment of Luis Garcia-Gancedo as a director on 28 December 2013 (1 page) |
12 January 2014 | Termination of appointment of Luis Garcia-Gancedo as a director on 28 December 2013 (1 page) |
1 October 2013 | Incorporation
|
1 October 2013 | Incorporation
|