About

Registered Number: 04444974
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2020 (3 years and 9 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 2002, Orange Bus Ltd has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKMAN, David William 18 March 2016 05 March 2018 1
LEIGHTON, Julian Nicholas 03 July 2002 18 March 2016 1
PARKER, Michael George 09 November 2006 18 March 2016 1
RHODES, Christopher Mark 01 September 2010 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
LEIGHTON, Judith 03 July 2002 18 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2020
LIQ13 - N/A 21 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AD01 - Change of registered office address 18 October 2019
RESOLUTIONS - N/A 17 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2019
LIQ01 - N/A 17 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 July 2019
CH02 - Change of particulars for corporate director 08 July 2019
CH04 - Change of particulars for corporate secretary 08 July 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 28 June 2018
PSC05 - N/A 18 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 22 December 2017
AGREEMENT2 - N/A 22 December 2017
RESOLUTIONS - N/A 05 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2017
SH19 - Statement of capital 05 December 2017
CAP-SS - N/A 05 December 2017
PARENT_ACC - N/A 29 November 2017
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
GUARANTEE2 - N/A 26 May 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AA01 - Change of accounting reference date 15 July 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 20 June 2016
AUD - Auditor's letter of resignation 13 June 2016
RESOLUTIONS - N/A 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
CC04 - Statement of companies objects 21 April 2016
AP01 - Appointment of director 20 April 2016
SH01 - Return of Allotment of shares 01 April 2016
AD01 - Change of registered office address 23 March 2016
AP02 - Appointment of corporate director 23 March 2016
AP01 - Appointment of director 23 March 2016
AP04 - Appointment of corporate secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 23 March 2016
RESOLUTIONS - N/A 11 January 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 07 September 2015
AR01 - Annual Return 23 June 2015
RESOLUTIONS - N/A 22 June 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 31 March 2015
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 09 February 2012
SH06 - Notice of cancellation of shares 09 February 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 30 March 2011
SH01 - Return of Allotment of shares 21 March 2011
RESOLUTIONS - N/A 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 24 March 2010
288b - Notice of resignation of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 April 2008
CERTNM - Change of name certificate 31 October 2007
363s - Annual Return 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 06 June 2005
CERTNM - Change of name certificate 18 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 20 March 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.