Company NameOrange Ray International Limited
Company StatusDissolved
Company Number07188254
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameYing Liu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 John Islip Street
London
SW1P 4FE
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered Address31 John Islip Street
London
SW1P 4FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2013
Net Worth-£33,307
Cash£3
Current Liabilities£34,429

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 31 John Islip Street London SW1P 4FE on 15 March 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Director's details changed for Ying Liu on 10 March 2016 (2 pages)
12 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Director's details changed for Ying Liu on 10 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
27 January 2015Termination of appointment of Mapsbury Secretaries Limited as a secretary on 31 December 2014 (1 page)
27 January 2015Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 27 January 2015 (1 page)
27 January 2015Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Mapsbury Secretaries Limited as a secretary on 31 December 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)