Company NameOpenford Investments Limited
Company StatusDissolved
Company Number00738586
CategoryPrivate Limited Company
Incorporation Date23 October 1962(61 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Honey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2001(38 years, 7 months after company formation)
Appointment Duration12 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Astons Road
Northwood
Middlesex
HA6 2LE
Secretary NameMr Daniel Honey
NationalityBritish
StatusClosed
Appointed02 February 2006(43 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Astons Road
Northwood
Middlesex
HA6 2LE
Director NameEve Honey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2001)
RoleCompany Director
Correspondence AddressGarden End 1 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameMichael Honey
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed12 June 1991(28 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressZadal 7, Apt 10
Rishon Le Zion
75266
Israel
Secretary NameEve Honey
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2001)
RoleCompany Director
Correspondence AddressGarden End 1 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameJonathan Honey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(38 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Tate Mews
Streatham
London
SW16 3HA
Secretary NameMichael Honey
NationalityIsraeli
StatusResigned
Appointed26 May 2001(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2006)
RoleEngineer
Country of ResidenceIsrael
Correspondence AddressZadal 7, Apt 10
Rishon Le Zion
75266
Israel

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mehan Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,313
Cash£2,312
Current Liabilities£29,827

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
23 October 2012Termination of appointment of Jonathan Honey as a director (1 page)
23 October 2012Termination of appointment of Jonathan Honey as a director on 23 October 2012 (1 page)
10 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Termination of appointment of Michael Honey as a director (1 page)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 August 2011Termination of appointment of Michael Honey as a director (1 page)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Director's change of particulars / jonathan honey / 13/06/2008 (1 page)
12 August 2008Director's Change of Particulars / jonathan honey / 13/06/2008 / HouseName/Number was: , now: 5; Street was: 19 henry tate mews, now: henry tate mews (1 page)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 12/06/05; full list of members (3 pages)
16 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 12/06/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 12/06/02; full list of members (7 pages)
13 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 12/06/01; full list of members (7 pages)
6 September 2001Return made up to 12/06/01; full list of members (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 12/06/99; full list of members (6 pages)
27 July 1999Return made up to 12/06/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1998Return made up to 12/06/98; full list of members (6 pages)
20 July 1998Return made up to 12/06/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996Return made up to 12/06/96; no change of members (4 pages)
12 June 1996Return made up to 12/06/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 July 1985Annual return made up to 28/06/85 (3 pages)
2 July 1985Annual return made up to 28/06/85 (3 pages)