Chelsea Bridge Wharf
London
SW8 4NU
Secretary Name | Mr Christopher Stewart Macnee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 October 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Trinity Church Street London SW18 8EE |
Director Name | Adrian Frank Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2004) |
Role | Computers |
Correspondence Address | 29 Malvern Court Addington Road Reading Berkshire RG1 5PL |
Director Name | Mr Paul Anthony Desbois |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Evendons Lane Wokingham Berkshire RG41 4AE |
Secretary Name | Adrian Frank Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2004) |
Role | Computers |
Correspondence Address | 29 Malvern Court Addington Road Reading Berkshire RG1 5PL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Devonshire House 146 Bishopsgate London EC2M 4JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,223 |
Net Worth | £1,739 |
Cash | £206 |
Current Liabilities | £52,426 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2005 | Return made up to 21/11/05; full list of members
|
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2005 | Return made up to 21/11/04; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
11 February 2005 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (3 pages) |
31 October 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 21/11/03; full list of members
|
28 August 2003 | Ad 20/03/03-14/08/03 £ si [email protected]=105 £ ic 1/106 (2 pages) |
28 August 2003 | S-div 18/03/03 (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Company name changed orangegrove LIMITED\certificate issued on 27/02/03 (2 pages) |
21 November 2002 | Incorporation (17 pages) |