Company NameGrange Computers Ltd
Company StatusDissolved
Company Number04227132
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date13 January 2016 (8 years, 2 months ago)
Previous NameOrange Computers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Steven James Moran
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameAntony Rose
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2016)
RoleCompany Director
Correspondence Address26 Broad Lane
Dartford
DA2 7AG
Secretary NameMr Steven James Moran
NationalityBritish
StatusClosed
Appointed26 August 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameNeil Raphael Attisha
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address114 Carr Lane
Willerby
Hull
North Humberside
HU10 6JX
Director NameMohammed Jawid Burhan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 10a Cavendish Square
Margaret Street
Hull
East Yorkshire
HU3 1SS
Secretary NameMohammed Jawid Burhan
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 10a Cavendish Square
Margaret Street
Hull
East Yorkshire
HU3 1SS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,150
Cash£1,459
Current Liabilities£435,679

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015INSOLVENCY:final progress report in respect of 4.43 reg today. (14 pages)
13 October 2015Return of final meeting of creditors (1 page)
13 October 2015Notice of final account prior to dissolution (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
4 December 2013Court order insolvency:re court order replacement of liq (43 pages)
20 November 2013Appointment of a liquidator (1 page)
30 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
25 November 2008Registered office changed on 25/11/2008 from active house the old granary broughton milton keynes bucks MK16 0HU (1 page)
25 November 2008Appointment of a liquidator (1 page)
24 July 2008Order of court to wind up (1 page)
25 September 2007Return made up to 01/06/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
4 August 2006Return made up to 01/06/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 March 2006Registered office changed on 31/03/06 from: 25 fossgate york north yorkshire YO1 9TA (1 page)
14 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 July 2004Return made up to 01/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 July 2003Return made up to 01/06/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 July 2002Return made up to 01/06/02; full list of members (7 pages)
27 June 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
19 February 2002Company name changed orange computers LIMITED\certificate issued on 19/02/02 (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 riverside house heron way, truro cornwall TR1 2XN (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
1 June 2001Incorporation (8 pages)