Company Information for ORANGE AND GOLD ACCOUNTANCY LTD
Radius House, 4th Floor, 51 Clarendon Road, Watford, WD17 1HP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ORANGE AND GOLD ACCOUNTANCY LTD | ||
Legal Registered Office | ||
Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP Other companies in MK3 | ||
Previous Names | ||
|
Company Number | 05024437 | |
---|---|---|
Company ID Number | 05024437 | |
Date formed | 2004-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 20/12/2022 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-22 03:56:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KWASI MARTIN MISSAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN LISA HOSKIN |
Company Secretary | ||
JOHN HUGO HOSKIN |
Director | ||
MATTHEW JAMES RYAN |
Company Secretary | ||
MATTHEW JAMES RYAN |
Director | ||
JONATHAN MICHAEL SHELLARD |
Director | ||
CATHERINE SHELLARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JSA NEWCO LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-04 | Active | |
ONLINE PROFESSIONAL LIMITED | Director | 2017-04-06 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
PAY FRIDAY LIMITED | Director | 2017-04-06 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
CLEVER ACCOUNTS LTD | Director | 2017-04-06 | CURRENT | 2007-05-16 | Active | |
CLEAR ACCOUNTANCY SOLUTIONS LTD | Director | 2017-04-06 | CURRENT | 2011-08-16 | Active - Proposal to Strike off | |
PAYSURE LIMITED | Director | 2016-10-06 | CURRENT | 2009-12-02 | Active - Proposal to Strike off | |
NYMAN LINDEN LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
N L SECRETARIES LIMITED | Director | 2016-06-01 | CURRENT | 1996-05-01 | Active - Proposal to Strike off | |
CONDUIT ACCOUNTING SERVICES LIMITED | Director | 2016-01-27 | CURRENT | 2011-11-07 | Active | |
CONDUIT PEOPLE MANAGEMENT LIMITED | Director | 2016-01-22 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
WORKWELL PEOPLE SOLUTIONS LIMITED | Director | 2013-01-10 | CURRENT | 1989-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 29/09/21 TO 28/09/21 | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050244370001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050244370001 | |
RES01 | ADOPT ARTICLES 30/11/18 | |
PSC05 | Change of details for Online Professional Limited as a person with significant control on 2017-04-06 | |
AP01 | DIRECTOR APPOINTED MR JOHN HUGO HOSKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN HUGO HOSKIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Online Professional Limited as a person with significant control on 2017-04-06 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England | |
TM02 | Termination of appointment of Lynn Lisa Hoskin on 2017-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGO HOSKIN | |
AP01 | DIRECTOR APPOINTED MR KWASI MARTIN MISSAH | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Hugo Hoskin on 2014-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, 1 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AA, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHELLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW RYAN | |
AP03 | SECRETARY APPOINTED LYNN LISA HOSKIN | |
AP01 | DIRECTOR APPOINTED JOHN HUGO HOSKIN | |
AR01 | 31/05/13 FULL LIST | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, 2 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AA | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHELLARD / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MATTHEW JAMES RYAN | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUMMERLAND, RISBOROUGH ROAD TERRICK BUCKINGHAMSHIRE HP22 5XP | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUMMERLAND, RISBOROUGH ROAD, TERRICK, BUCKINGHAMSHIRE, HP22 5XP | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 12 UPPER WINGBURY COURTYARD, WINGRAVE, BUCKINGHAMSHIRE, HP22 4LW | |
CERTNM | COMPANY NAME CHANGED ORANGE & GOLD SECRETARIES LIMITE D CERTIFICATE ISSUED ON 10/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-04-01 | £ 45,193 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORANGE AND GOLD ACCOUNTANCY LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 402,110 |
Current Assets | 2012-04-01 | £ 412,439 |
Debtors | 2012-04-01 | £ 10,329 |
Shareholder Funds | 2012-04-01 | £ 367,246 |
Debtors and other cash assets
ORANGE AND GOLD ACCOUNTANCY LTD owns 1 domain names.
orangeandgold.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ORANGE AND GOLD ACCOUNTANCY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |