Company NameOrange For Living Limited
Company StatusDissolved
Company Number05471442
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Richard Matthews
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVincent House
5 Pembridge Square
London
W2 4EG
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed10 April 2006(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2009)
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMichael Richard Matthews
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVincent House
5 Pembridge Square
London
W2 4EG
Director NameRaymond George Mayze
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Acland Court
Acland Avenue
Colchester
Essex
CO3 3RT
Secretary NameMichael Richard Matthews
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVincent House
5 Pembridge Square
London
W2 4EG
Secretary NameJames Obrian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2006)
RoleCompany Director
Correspondence Address35 Morshead Mansions
Morshead Road
London
W9 1LF
Secretary NameJames Obrian
NationalityBritish
StatusResigned
Appointed30 November 2005(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 2006)
RoleCompany Director
Correspondence Address35 Morshead Mansions
Morshead Road
London
W9 1LF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
10 March 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2006Statement of affairs (10 pages)
22 August 2006Appointment of a voluntary liquidator (1 page)
9 August 2006Registered office changed on 09/08/06 from: 78 mill lane london NW6 1JZ (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 9 park royal metro centre britannia way london NW10 7PA (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
11 October 2005Statement of affairs (1 page)
11 October 2005Particulars of contract relating to shares (3 pages)
11 October 2005Ad 01/09/05--------- £ si [email protected] (2 pages)
29 September 2005Particulars of contract relating to shares (3 pages)
29 September 2005Statement of affairs (1 page)
29 September 2005Ad 01/09/05--------- £ si [email protected] (2 pages)
28 September 2005S-div 24/08/05 (1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Nc inc already adjusted 24/08/05 (1 page)
15 September 2005S-div 24/08/05 (1 page)
7 September 2005Director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 10 park royal, metro centre britannia way london NW10 7PA (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (11 pages)