Company NameGrahams @ The Orange Tree Limited
Company StatusDissolved
Company Number04653192
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameCromwell Homes (Quoons) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor Road
Chelmsford
Essex
CM2 0EP
Secretary NameSharon Sharp
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Manor Road
Chelmsford
CM2 0EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr Graham Leslie Aldis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
17 December 2014Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages)
17 December 2014Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages)
17 December 2014Restoration by order of the court (4 pages)
17 December 2014Restoration by order of the court (4 pages)
4 September 2014Bona Vacantia disclaimer (1 page)
4 September 2014Bona Vacantia disclaimer (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
1 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
1 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
1 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
30 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 June 2011 (1 page)
15 June 2011Company name changed cromwell homes (quoons) LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed cromwell homes (quoons) LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(4 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Return made up to 30/01/09; full list of members (3 pages)
22 May 2009Return made up to 30/01/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 February 2006Return made up to 30/01/06; full list of members (2 pages)
17 February 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2005Return made up to 30/01/05; full list of members (6 pages)
31 January 2005Return made up to 30/01/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 March 2004Return made up to 30/01/04; full list of members (6 pages)
12 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 May 2003Registered office changed on 01/05/03 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page)
1 May 2003Registered office changed on 01/05/03 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)