Company NameOrange24 Limited
Company StatusDissolved
Company Number04521779
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnna Hadwen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(5 years after company formation)
Appointment Duration11 months, 2 weeks (closed 09 September 2008)
RoleAdministrator
Correspondence Address34 Cathedral Street
Sliema
Slm 06
Foreign
Secretary NameWorldwide Assets Limited (Corporation)
StatusClosed
Appointed05 September 2007(5 years after company formation)
Appointment Duration1 year (closed 09 September 2008)
Correspondence Address15 Victoria Road
Darlington
County Durham
DL1 5RB
Director NameRobert Frank
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSystems Analyst
Correspondence AddressWienerweg 7
Gerasdorf
A-2201
Austria
Director NameAnna Hadwen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2005)
RoleAdministrator
Correspondence Address34 Cathedral Street
Sliema
Slm 06
Foreign
Secretary NameProcuro Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2004)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameSouth West Management Ltd (Corporation)
StatusResigned
Appointed18 October 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2006)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameThe Director Ltd (Corporation)
StatusResigned
Appointed21 July 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2007)
Correspondence Address34 Cathedral Street
Sliema
Slm 06
Foreign
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2007)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2007)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered Address15 Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£11,235
Cash£12,100
Current Liabilities£865

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Application for striking-off (1 page)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 March 2008Return made up to 29/08/07; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
31 August 2006Secretary resigned (1 page)
7 March 2006Return made up to 29/08/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
18 February 2004Secretary's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: 46 vivian avenue london NW4 3XP (1 page)
19 September 2003Return made up to 29/08/03; full list of members (6 pages)
18 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 January 2003Registered office changed on 22/01/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)