About

Registered Number: 04767270
Date of Incorporation: 16/05/2003 (20 years and 10 months ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (7 years and 4 months ago)
Registered Address: 41 Windsor Drive, Orpington, Kent, BR6 6EY

 

Having been setup in 2003, Orange Enterprises Ltd has its registered office in Kent, it's status is listed as "Active". The organisation has 5 directors listed as Chowdhury, Mohammad Karimul Huq, Kadir, Abdul, Alim, Abdul, Kalam, Abdul, Rahman, Rahima. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIM, Abdul 01 October 2003 01 August 2004 1
KALAM, Abdul 16 May 2003 01 October 2003 1
RAHMAN, Rahima 01 October 2003 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CHOWDHURY, Mohammad Karimul Huq 16 May 2003 23 May 2003 1
KADIR, Abdul 23 May 2003 12 June 2003 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 May 2019
AA - Annual Accounts 21 February 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 16 November 2016
RT01 - Application for administrative restoration to the register 16 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 26 February 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 15 October 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 January 2009
DISS40 - Notice of striking-off action discontinued 14 January 2009
363a - Annual Return 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 03 December 2003
395 - Particulars of a mortgage or charge 22 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Legal mortgage 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.