Company NameOrange Cleanteam Limited
Company StatusDissolved
Company Number07002625
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Secretary NameTheresa Helen Earley
NationalityBritish
StatusClosed
Appointed18 January 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameMr Spencer Deano Branagh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawyers Bungalow Speedway Lane
Brandon
Coventry
CV8 3GL
Secretary NameMrs Susan Janet Branagh
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLawyers Bungalow Speedway Lane
Brandon
Coventry
CV8 3GL

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

100 at £1Atlas Cleaning LTD
100.00%
Ordinary

Financials

Year2014
Turnover£283,574
Gross Profit£72,353
Net Worth-£1,674
Cash£971
Current Liabilities£14,699

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
25 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 April 2013Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page)
11 March 2013Appointment of Mr Nicholas James Earley as a director (3 pages)
11 March 2013Appointment of Theresa Helen Earley as a secretary (3 pages)
11 March 2013Termination of appointment of Susan Branagh as a secretary (2 pages)
11 March 2013Termination of appointment of Susan Branagh as a secretary (2 pages)
11 March 2013Appointment of Theresa Helen Earley as a secretary (3 pages)
11 March 2013Termination of appointment of Spencer Branagh as a director (2 pages)
11 March 2013Termination of appointment of Spencer Branagh as a director (2 pages)
11 March 2013Appointment of Mr Nicholas James Earley as a director (3 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page)
18 August 2011Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page)
18 August 2011Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page)
29 July 2011Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 August 2009Incorporation (16 pages)
27 August 2009Incorporation (16 pages)