Company Name3 Orange Whips Limited
Company StatusDissolved
Company Number07357670
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlison Rosemary Lawrence
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stewards Green Road
Epping
Essex
CM16 7DA
Director NameMr Philip Christoper Lawrence
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleRfp Writer
Country of ResidenceEngland
Correspondence Address37 Stewards Green Road
Epping
Essex
CM16 7DA
Director NameMr Philip Christoper Lawrence
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleRfp Writer
Country of ResidenceEngland
Correspondence Address37 Stewards Green Road
Epping
Essex
CM16 7DA

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Alison Rosemary Lawrence
90.00%
Ordinary
10 at £1Philip Christopher Lawrence
10.00%
Ordinary

Financials

Year2014
Net Worth£266
Cash£8,184
Current Liabilities£9,578

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

26 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
29 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Termination of appointment of Philip Lawrence as a director (1 page)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Termination of appointment of Philip Lawrence as a director (1 page)
15 September 2013Termination of appointment of Philip Lawrence as a director (1 page)
15 September 2013Termination of appointment of Philip Lawrence as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 February 2013Appointment of Mr Philip Christoper Lawrence as a director (2 pages)
11 February 2013Appointment of Mr Philip Christoper Lawrence as a director (2 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
27 August 2012Register inspection address has been changed (1 page)
27 August 2012Register inspection address has been changed (1 page)
24 February 2012Registered office address changed from C/O S Cobbin & Co the Old Surgery 15a Station Road Epping Essex CM16 4HQ United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from C/O S Cobbin & Co the Old Surgery 15a Station Road Epping Essex CM16 4HQ United Kingdom on 24 February 2012 (1 page)
19 February 2012Termination of appointment of Philip Christopher Lawrence as a director (1 page)
19 February 2012Termination of appointment of Philip Christopher Lawrence as a director (1 page)
6 February 2012Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 6 February 2012 (1 page)
5 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2010Incorporation (35 pages)
26 August 2010Incorporation (35 pages)