About

Registered Number: 05344533
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Orange Vision Solution Ltd was registered on 27 January 2005, it's status at Companies House is "Dissolved". There are 2 directors listed as Vucetic-glencairn, Christian, Toure, Zibedou for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VUCETIC-GLENCAIRN, Christian 01 November 2014 - 1
TOURE, Zibedou 27 January 2005 20 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 17 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 13 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 23 May 2007
CERTNM - Change of name certificate 13 April 2007
363a - Annual Return 29 January 2007
CERTNM - Change of name certificate 27 September 2006
225 - Change of Accounting Reference Date 26 July 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 10 May 2006
CERTNM - Change of name certificate 08 December 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.