Company NameOrange Trade Finance Limited
Company StatusDissolved
Company Number04252464
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameOrange Global Investment Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Chalmers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2004)
RoleSales Executive
Correspondence Address24 Lesley Drive
Pinetown
Kwa-Zulu Natal 3610
South Africa
Director NameMichael Margolis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2004)
RoleTrade Financier
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusClosed
Appointed22 March 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2004)
RoleTrade Financier
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameGavin Key
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAccountant
Correspondence Address9 Trafford Close
Shenley
Hertfordshire
WD7 9HU
Director NameAlan Stephen Margolis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address19 Brackenbury Road
London
N2 0SS
Secretary NameGavin Key
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAccountant
Correspondence Address9 Trafford Close
Shenley
Hertfordshire
WD7 9HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor
7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
28 November 2003Registered office changed on 28/11/03 from: 2ND floor 39 cheval place london SW7 1EW (1 page)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: stanmore house 2ND floor 15-19 church road stanmore middlesex HA7 4AR (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (2 pages)
10 April 2002Secretary resigned;director resigned (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Company name changed orange global investment solutio ns LIMITED\certificate issued on 22/03/02 (2 pages)
20 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
10 December 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
16 July 2001Incorporation (11 pages)