Company NameOrange Chelsfield Limited
Company StatusDissolved
Company Number05041796
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Hamid Ali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCook
Correspondence Address10 Hounton House
Rookery Gardens
Orpington
Kent
BR5 4BD
Secretary NameMrs Sharmin Akhter Chowdhury
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Leesons Hill
Chislehurst
Kent
BR7 6QJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address41 Windsor Drive
Orpington
Kent
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
31 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 July 2007Return made up to 12/02/07; full list of members (2 pages)
8 June 2007Return made up to 12/02/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2005Return made up to 12/02/05; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2005Particulars of mortgage/charge (9 pages)
28 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 203 mile end road london E1 4AA (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 February 2004Director resigned (1 page)