Company NameOpenout Limited
Company StatusDissolved
Company Number01356188
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Prapan Kumjim
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(13 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 20 July 2010)
RoleMerchant
Country of ResidenceEngland
Correspondence Address19 Palliser Court
London
W14 9ED
Secretary NameMr Prapan Kumjim
NationalityBritish
StatusClosed
Appointed27 July 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 12 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Palliser Court
London
W14 9ED
Director NamePrapon Joe Kumjim
Date of BirthJuly 1972 (Born 51 years ago)
NationalityThai
StatusClosed
Appointed08 March 2005(27 years after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address40/1 Soi Sailom 1 Phahonyotin Road
Bangkok
10400
Thailand
Director NameMr John Fredrick Hoare
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 July 2003)
RoleBookkeeper Retired
Correspondence AddressMount Pleasant
Lea Bailey
Ross On Wye
Herefordshire
HR9 5TY
Wales
Director NameMr Prajak Kumjim
Date of BirthAugust 1942 (Born 81 years ago)
NationalityThai
StatusResigned
Appointed01 June 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2005)
RoleMerchant
Correspondence AddressMaasboulevard 136
Rotterdam 3011 Tx
Foreign
Director NameMr Michael Brian Patrick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Crossacres
Woking
Surrey
GU22 8QS
Secretary NameMr James William Felton
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressBadgers 2 Benford Road
Hoddesdon
Hertfordshire
EN11 8LW

Location

Registered AddressMill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,957
Cash£5,395
Current Liabilities£2,515

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2009Voluntary strike-off action has been suspended (1 page)
29 September 2009Voluntary strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009Application for striking-off (1 page)
11 August 2009Application for striking-off (1 page)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Director and secretary's change of particulars / prapan kumjim / 02/06/2008 (1 page)
2 June 2008Director's Change of Particulars / prapon kumjim / 02/06/2008 / HouseName/Number was: , now: 40/1; Street was: 40/1 soi sailom 1 phahonyotin road, now: soi sailom 1 phahonyotin road; Region was: , now: 10400; Post Code was: W14 9ED, now: (1 page)
2 June 2008Director and Secretary's Change of Particulars / prapan kumjim / 02/06/2008 / HouseName/Number was: , now: 19; Street was: 19 palliser court, now: palliser court; Area was: , now: palliser road (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Director's change of particulars / prapon kumjim / 02/06/2008 (1 page)
23 May 2008Registered office changed on 23/05/2008 from mill house 58 guildford road chertsey surrey KT16 9BE (1 page)
23 May 2008Registered office changed on 23/05/2008 from mill house 58 guildford road chertsey surrey KT16 9BE (1 page)
6 November 2007Registered office changed on 06/11/07 from: dorthonion pyrford road pyrford woking surrey GU22 8UF (1 page)
6 November 2007Registered office changed on 06/11/07 from: dorthonion pyrford road pyrford woking surrey GU22 8UF (1 page)
26 June 2007Return made up to 01/06/07; no change of members (7 pages)
26 June 2007Return made up to 01/06/07; no change of members (7 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: flat 19 palliser court palliser road london W14 9ED (1 page)
28 June 2001Registered office changed on 28/06/01 from: flat 19 palliser court palliser road london W14 9ED (1 page)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 01/06/00; full list of members (7 pages)
13 June 2000Return made up to 01/06/00; full list of members (7 pages)
26 October 1999Auditor's resignation (1 page)
26 October 1999Auditor's resignation (1 page)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Return made up to 01/06/99; full list of members (7 pages)
21 July 1999Return made up to 01/06/99; full list of members (7 pages)
1 June 1999Registered office changed on 01/06/99 from: greenwood house 4/7 salisbury court london EC4Y8BT (1 page)
1 June 1999Registered office changed on 01/06/99 from: greenwood house 4/7 salisbury court london EC4Y8BT (1 page)
16 September 1998Full accounts made up to 31 December 1997 (20 pages)
16 September 1998Full accounts made up to 31 December 1997 (20 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Return made up to 01/06/97; full list of members (6 pages)
25 June 1997Return made up to 01/06/97; full list of members (6 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
8 May 1996Registered office changed on 08/05/96 from: hughes allen waterman house 101/107 chertsey road woking,surrey.GU21 1LJ (1 page)
8 May 1996Registered office changed on 08/05/96 from: hughes allen waterman house 101/107 chertsey road woking,surrey.GU21 1LJ (1 page)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Return made up to 01/06/95; no change of members (4 pages)