About

Registered Number: 02835933
Date of Incorporation: 14/07/1993 (30 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Vantage, 20-24 Kirby Street, London, EC1N 8TS

 

Orange Communications Ltd was founded on 14 July 1993 with its registered office in London, it has a status of "Liquidation". The company has 2 directors listed as Faherty, Mary Theresa, Faherty, Michael Gerard at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHERTY, Mary Theresa 16 October 1997 01 November 2001 1
FAHERTY, Michael Gerard 14 July 1993 25 March 1997 1

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 November 2004
COCOMP - Order to wind up 16 January 2004
2.19 - Notice of discharge of Administration Order 16 January 2004
COCOMP - Order to wind up 09 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
2.23 - Notice of result of meeting of creditors 15 October 2003
363s - Annual Return 07 October 2003
2.21 - Statement of Administrator's proposals 16 September 2003
2.7 - Administration Order 20 August 2003
2.6 - Notice of Administration Order 18 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 August 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 02 September 1999
287 - Change in situation or address of Registered Office 28 July 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 12 August 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 05 June 1997
287 - Change in situation or address of Registered Office 24 February 1997
287 - Change in situation or address of Registered Office 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
363s - Annual Return 03 August 1996
395 - Particulars of a mortgage or charge 16 May 1996
AAMD - Amended Accounts 30 January 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 01 August 1995
AA - Annual Accounts 07 March 1995
RESOLUTIONS - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
363s - Annual Return 18 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
CERTNM - Change of name certificate 08 October 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.