Company NameEXOR Properties Limited
Company StatusDissolved
Company Number03936137
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameOrange Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren James Fennell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWiggins Cottage
Goosey
Faringdon
Oxfordshire
SN7 8PA
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Barnfield Wood Road
Beckenham
Kent
BR3 6ST
Secretary NameAngela Fennell
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWiggins Cottage
Goosey
Faringdon
Oxfordshire
SN7 8PA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£207,335
Net Worth£325,345
Cash£425,623
Current Liabilities£100,437

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
11 March 2004Company name changed orange properties LIMITED\certificate issued on 11/03/04 (2 pages)
9 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 April 2003Return made up to 28/02/03; full list of members (8 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
12 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 June 2000Registered office changed on 15/06/00 from: wiggins cottage goosey faringdon oxfordshire SN7 8PA (1 page)
17 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 March 2000Location of register of members (1 page)
17 March 2000Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
29 February 2000Incorporation (11 pages)