Company NameHosted Telephony Solutions Limited
Company StatusDissolved
Company Number04596813
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameOrangegrove Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2007)
RoleInvestment Banker
Correspondence Address25 Oswald Building
Chelsea Bridge Wharf
London
SW8 4NU
Secretary NameMr Christopher Stewart Macnee
NationalityBritish
StatusClosed
Appointed17 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Trinity Church Street
London
SW18 8EE
Director NameAdrian Frank Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2004)
RoleComputers
Correspondence Address29 Malvern Court
Addington Road
Reading
Berkshire
RG1 5PL
Director NameMr Paul Anthony Desbois
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Evendons Lane
Wokingham
Berkshire
RG41 4AE
Secretary NameAdrian Frank Clarke
NationalityBritish
StatusResigned
Appointed03 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2004)
RoleComputers
Correspondence Address29 Malvern Court
Addington Road
Reading
Berkshire
RG1 5PL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDevonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,223
Net Worth£1,739
Cash£206
Current Liabilities£52,426

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
9 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
29 June 2005Return made up to 21/11/04; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
11 February 2005Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
31 October 2004New director appointed (3 pages)
31 October 2004New secretary appointed (2 pages)
6 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(9 pages)
28 August 2003Ad 20/03/03-14/08/03 £ si [email protected]=105 £ ic 1/106 (2 pages)
28 August 2003S-div 18/03/03 (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
27 February 2003Company name changed orangegrove LIMITED\certificate issued on 27/02/03 (2 pages)
21 November 2002Incorporation (17 pages)