Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Orlandis IHH Limited
Orlandis IHH Limited is a dissolved company incorporated on 13 December 2018 with the registered office located in London, City of London. Orlandis IHH Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
2 years 3 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11725791
Private limited company
Age
6 years
Incorporated
13 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Orlandis IHH Limited
Contact
Update Details
Address
1 Bartholomew Lane
London
EC2N 2AX
England
Same address for the past
5 years
Companies in EC2N 2AX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Julian Graham Wilson
Director • British • Lives in UK • Born in Apr 1975
Benjamin George Anker David
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1977
Mr Timothy Owen Simpson
Director • British • Lives in UK • Born in Dec 1969
Cosign Limited
Secretary
Mr Christian Peter Candy
PSC • British • Lives in UK • Born in Jul 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oaksix Holdings Limited
Julian Graham Wilson is a mutual person.
Active
CPC Treasury Holdings Limited
Julian Graham Wilson is a mutual person.
Active
Fortwell Loans Limited
Julian Graham Wilson is a mutual person.
Active
Bga Consulting Services Ltd
Benjamin George Anker David is a mutual person.
Active
Sud Co Holdings 2 Limited
Julian Graham Wilson is a mutual person.
Active
Sud Co Holdings 2 Out Limited
Julian Graham Wilson is a mutual person.
Active
Project Quad Limited
Julian Graham Wilson and Benjamin George Anker David are mutual people.
Converted/Closed
CPC London Limited
Julian Graham Wilson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
5 Years Ago on 17 Nov 2020
Application To Strike Off
5 Years Ago on 5 Nov 2020
Full Accounts Submitted
5 Years Ago on 7 Oct 2020
Confirmation Submitted
5 Years Ago on 5 Oct 2020
Registered Address Changed
5 Years Ago on 26 Mar 2020
Confirmation Submitted
6 Years Ago on 19 Sep 2019
Andrew John Chrysostomou Resigned
6 Years Ago on 24 May 2019
Incorporated
6 Years Ago on 13 Dec 2018
Accounting Period Extended
6 Years Ago on 13 Dec 2018
Get Alerts
Get Credit Report
Discover Orlandis IHH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 17 Nov 2020
Application to strike the company off the register
Submitted on 5 Nov 2020
Total exemption full accounts made up to 31 March 2020
Submitted on 7 Oct 2020
Confirmation statement made on 19 September 2020 with no updates
Submitted on 5 Oct 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020
Submitted on 26 Mar 2020
Confirmation statement made on 19 September 2019 with no updates
Submitted on 19 Sep 2019
Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019
Submitted on 4 Jun 2019
Resolutions
Submitted on 14 Dec 2018
Current accounting period extended from 31 December 2019 to 31 March 2020
Submitted on 13 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs