Company NameThe Orange Property Trading Holdings Limited
Company StatusDissolved
Company Number03180125
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stuart David Bell
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Way
Bexley
Kent
DA5 3QF
Secretary NameMr Stuart David Bell
NationalityBritish
StatusClosed
Appointed10 October 2008(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Way
Bexley
Kent
DA5 3QF
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameChristopher John Maityard
NationalityBritish
StatusResigned
Appointed31 May 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1998)
RoleChartered Accountant
Correspondence AddressTop Floor Flat
20 Hill Street
Richmond
Surrey
TW9 1TN
Secretary NameMr Paul Martin Bloomfield
NationalityBritish
StatusResigned
Appointed09 April 1998(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address63 Motspur Park
New Malden
Surrey
KT3 6PT
Director NameMr Paul Martin Bloomfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2002)
RoleAccountant
Country of ResidenceUnited Kingom
Correspondence Address63 Motspur Park
New Malden
Surrey
KT3 6PT
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRakisons Registrars Limited (Corporation)
Date of BirthMarch 1996 (Born 28 years ago)
StatusResigned
Appointed19 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 26 April 1996)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 26 April 1996)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Director NameSanton Close Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2008)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameSanton Management Limited (Corporation)
StatusResigned
Appointed27 March 2001(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2008)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY

Location

Registered AddressFirst Floor Santon House 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

2 at £1Mr Stuart David Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 January 2013Registered office address changed from C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA on 31 January 2013 (1 page)
31 January 2013Registered office address changed from C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA on 31 January 2013 (1 page)
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(4 pages)
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Sean Carey as a secretary (1 page)
19 May 2010Termination of appointment of Sean Carey as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
3 September 2009Return made up to 29/03/09; full list of members (3 pages)
3 September 2009Return made up to 29/03/09; full list of members (3 pages)
27 May 2009Secretary appointed mr sean carey (1 page)
27 May 2009Secretary appointed mr sean carey (1 page)
11 May 2009Return made up to 29/03/08; full list of members (4 pages)
11 May 2009Return made up to 29/03/08; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 October 2008Director appointed mr stuart david bell (1 page)
27 October 2008Secretary appointed mr stuart david bell (1 page)
27 October 2008Director appointed mr stuart david bell (1 page)
27 October 2008Secretary appointed mr stuart david bell (1 page)
10 October 2008Appointment terminated director santon close nominees LIMITED (1 page)
10 October 2008Appointment terminated director santon management LIMITED (1 page)
10 October 2008Appointment terminated director sean carey (1 page)
10 October 2008Appointment terminated secretary sean carey (1 page)
10 October 2008Appointment terminated secretary sean carey (1 page)
10 October 2008Appointment terminated director sean carey (1 page)
10 October 2008Appointment terminated director santon management LIMITED (1 page)
10 October 2008Appointment terminated director santon close nominees LIMITED (1 page)
23 September 2008Company name changed fifty five management LIMITED\certificate issued on 24/09/08 (2 pages)
23 September 2008Company name changed fifty five management LIMITED\certificate issued on 24/09/08 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
31 August 2006Return made up to 29/03/06; full list of members (7 pages)
31 August 2006Return made up to 29/03/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 29/03/04; full list of members (7 pages)
25 May 2004Return made up to 29/03/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 May 2003Return made up to 29/03/03; full list of members (7 pages)
16 May 2003Return made up to 29/03/03; full list of members (7 pages)
24 October 2002Company name changed raven gleeson wharf LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed raven gleeson wharf LIMITED\certificate issued on 24/10/02 (2 pages)
11 April 2002Return made up to 29/03/02; full list of members (7 pages)
11 April 2002Return made up to 29/03/02; full list of members (7 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Full accounts made up to 30 June 2001 (6 pages)
9 April 2002Full accounts made up to 30 June 2001 (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (1 page)
3 April 2002New secretary appointed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 30 June 2000 (9 pages)
3 August 2001Full accounts made up to 30 June 2000 (9 pages)
13 April 2001Return made up to 29/03/01; full list of members (7 pages)
13 April 2001Return made up to 29/03/01; full list of members (7 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
21 April 2000Return made up to 29/03/00; full list of members (14 pages)
21 April 2000Return made up to 29/03/00; full list of members (14 pages)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street london SW1X 8JU (1 page)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street london SW1X 8JU (1 page)
2 August 1999Full accounts made up to 30 June 1998 (9 pages)
2 August 1999Full accounts made up to 30 June 1998 (9 pages)
22 July 1999Return made up to 29/03/99; no change of members (9 pages)
22 July 1999Return made up to 29/03/99; no change of members (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Return made up to 29/03/98; no change of members (11 pages)
27 April 1998Return made up to 29/03/98; no change of members (11 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
3 June 1997Return made up to 29/03/97; full list of members (8 pages)
3 June 1997Return made up to 29/03/97; full list of members (8 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 27 chancery lane london WC2A 1NF (1 page)
26 May 1996Conve recon 26/04/96 (11 pages)
26 May 1996New secretary appointed;new director appointed (3 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (3 pages)
26 May 1996Registered office changed on 26/05/96 from: 27 chancery lane london WC2A 1NF (1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 May 1996Accounting reference date notified as 30/06 (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Accounting reference date notified as 30/06 (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (3 pages)
26 May 1996New director appointed (3 pages)
26 May 1996Conve recon 26/04/96 (11 pages)
26 May 1996New secretary appointed;new director appointed (3 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (3 pages)
25 May 1996Memorandum and Articles of Association (8 pages)
25 May 1996Memorandum and Articles of Association (8 pages)
1 May 1996Particulars of mortgage/charge (7 pages)
1 May 1996Particulars of mortgage/charge (7 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1996Secretary resigned (2 pages)
29 April 1996Secretary resigned (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996Registered office changed on 29/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1996Registered office changed on 29/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1996Company name changed racingstate LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed racingstate LIMITED\certificate issued on 26/04/96 (2 pages)
29 March 1996Incorporation (9 pages)
29 March 1996Incorporation (9 pages)