General information

Name:

Ordernet Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 05615040

Incorporation date: 2005-11-07

Dissolution date: 2022-09-20

End of financial year: 27 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Ordernet was created on 2005/11/07 as a private limited company. The enterprise head office was situated in Woodford Green on 19-20 Bourne Court, Southend Road. This place zip code is IG8 8HD. The registration number for Ordernet Limited was 05615040. Ordernet Limited had been in business for seventeen years until dissolution date on 2022/09/20.

The following company was supervised by one managing director: Mark A. who was maintaining it for nearly one year.

The companies that controlled this firm were: Residential Land Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Woodford Green at Southend Road, IG8 8HD, Essex and was registered as a PSC under the registration number 05977148.

Company staff

Mark A.

Role: Director

Appointed: 21 January 2022

Latest update: 24 October 2023

Jonathan R.

Role: Secretary

Appointed: 02 March 2009

Latest update: 24 October 2023

People with significant control

Residential Land Holdings Limited
Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05977148
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 18 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 21 November 2022
Confirmation statement last made up date 07 November 2021
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Creditors Due Within One Year 820
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director's appointment was terminated on January 21, 2022 (TM01)
filed on: 21st, January 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies