New Crane Place
London
E1W 3TX
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 2007) |
Role | Financier |
Correspondence Address | 51 Olola Avenue Vaucluse Nsw 2030 |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2008) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 May 2001) |
Role | Lease Packager |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Patrick Caron Delion |
---|---|
Status | Resigned |
Appointed | 18 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7th Floor 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Full accounts made up to 30 June 2008 (8 pages) |
30 January 2009 | Appointment terminated director sandip jobanputra (1 page) |
30 January 2009 | Appointment terminated director simon kayser (1 page) |
30 January 2009 | Appointment terminated director patrick caron delion (1 page) |
29 January 2009 | Appointment terminated secretary patrick caron delion (1 page) |
20 November 2008 | Appointment terminated secretary richard thorp (1 page) |
19 November 2008 | Secretary appointed patrick caron delion (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
26 July 2005 | New director appointed (3 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members
|
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
2 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
25 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 19/05/02; full list of members
|
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
12 October 2001 | Director's particulars changed (1 page) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (6 pages) |
18 July 2001 | Particulars of mortgage/charge (6 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
27 April 2001 | Location of register of members (1 page) |
4 January 2001 | Particulars of mortgage/charge (9 pages) |
4 January 2001 | Particulars of mortgage/charge (9 pages) |
29 December 2000 | Particulars of mortgage/charge (8 pages) |
15 November 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
10 October 2000 | Company name changed orangeclose LIMITED\certificate issued on 11/10/00 (2 pages) |
19 May 2000 | Incorporation (24 pages) |