Company NameOrange Estate Agents Limited
Company StatusDissolved
Company Number05265246
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Nicola Ann Leaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(5 days after company formation)
Appointment Duration5 years, 10 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Archery Close
Cliffe Woods
Rochester
Kent
ME3 8HN
Director NameSaira Haider
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robinson Way
Northfleet
Kent
DA11 9AB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameOn Line Financial & Accountancy Limited (Corporation)
StatusResigned
Appointed25 October 2004(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 19 October 2008)
Correspondence Address71 Bexley High Street
Bexley
Kent
DA5 1AA

Location

Registered Address41 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,726
Cash£1,509
Current Liabilities£16,535

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
24 December 2009Director's details changed for Saira Haider on 19 October 2009 (2 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Director's details changed for Saira Haider on 19 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 May 2009Appointment Terminated Secretary on line financial & accountancy LIMITED (1 page)
15 May 2009Return made up to 20/10/08; full list of members (3 pages)
15 May 2009Appointment terminated secretary on line financial & accountancy LIMITED (1 page)
15 May 2009Return made up to 20/10/08; full list of members (3 pages)
23 April 2009Withdrawal of application for striking off (1 page)
23 April 2009Withdrawal of application for striking off (1 page)
8 April 2009Registered office changed on 08/04/2009 from 71 bexley high street bexley kent DA5 1AA (1 page)
8 April 2009Registered office changed on 08/04/2009 from 71 bexley high street bexley kent DA5 1AA (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (2 pages)
22 January 2009Application for striking-off (2 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2008Director's Change of Particulars / nicola leaney / 20/10/2008 / HouseName/Number was: , now: 9; Street was: 60 whitehill road, now: archery close; Area was: , now: cliffwoods; Post Town was: southfleet, now: rochester; Post Code was: DA13 9NA, now: ME3 8NN (1 page)
30 October 2008Director's change of particulars / nicola leaney / 20/10/2008 (1 page)
30 October 2008Return made up to 20/10/07; full list of members (4 pages)
30 October 2008Return made up to 20/10/07; full list of members (4 pages)
29 October 2008Return made up to 20/10/06; full list of members (3 pages)
29 October 2008Return made up to 20/10/06; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Return made up to 20/10/05; full list of members (2 pages)
20 March 2006Return made up to 20/10/05; full list of members (2 pages)
19 November 2004New secretary appointed (1 page)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New secretary appointed (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (9 pages)
20 October 2004Incorporation (9 pages)