ORICO (LONDON) LIMITED
ROCHESTER TRUE ORGANIC BRANDS LIMITED

Hellopages » Kent » Medway » ME2 3EW

Company number 07475404
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address BRYANT HOUSE BRYANT ROAD, STROOD, ROCHESTER, KENT, ME2 3EW
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ORICO (LONDON) LIMITED are www.oricolondon.co.uk, and www.orico-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Orico London Limited is a Private Limited Company. The company registration number is 07475404. Orico London Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Orico London Limited is Bryant House Bryant Road Strood Rochester Kent Me2 3ew. . ABELA, Albert John Martin is a Director of the company. CHAOULI, Chapour Ezra is a Director of the company. Secretary ABELA, Sally Anne has been resigned. Director VALIPOUR, Shirin has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
ABELA, Albert John Martin
Appointed Date: 21 December 2010
54 years old

Director
CHAOULI, Chapour Ezra
Appointed Date: 21 December 2010
60 years old

Resigned Directors

Secretary
ABELA, Sally Anne
Resigned: 30 September 2015
Appointed Date: 21 December 2010

Director
VALIPOUR, Shirin
Resigned: 30 September 2015
Appointed Date: 03 August 2011
61 years old

ORICO (LONDON) LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Director's details changed for Mr Albert John Martin Abela on 20 December 2015
...
... and 20 more events
15 Aug 2011
Appointment of Shirin Valipour as a director
30 Jun 2011
Registered office address changed from , 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom on 30 June 2011
19 May 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2011
Registered office address changed from , 13 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom on 7 January 2011
21 Dec 2010
Incorporation

ORICO (LONDON) LIMITED Charges

16 January 2013
Rent deposit deed
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Jrrt (Properties) Limited
Description: Interest in the interest-bearing account.