Company NameOpera Graphica Limited
Company StatusDissolved
Company Number02904987
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJanet Beverley Inglis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed20 May 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressFriars Halt Caldbec Hill
Battle
East Sussex
TN33 0JS
Director NameWilliam Dale Inglis
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed20 May 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 December 2000)
RoleArtist
Correspondence AddressFriars Halt Caldbec Hill
Battle
East Sussex
TN33 0JS
Secretary NameWilliam Dale Inglis
NationalityCanadian
StatusClosed
Appointed20 May 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 December 2000)
RoleArtist
Correspondence AddressFriars Halt Caldbec Hill
Battle
East Sussex
TN33 0JS
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
1 April 1999Return made up to 04/03/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 04/03/98; full list of members (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 March 1997Return made up to 04/03/97; full list of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
16 April 1996Return made up to 04/03/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 March 1995 (4 pages)
23 April 1995Ad 31/03/95--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
30 March 1995Return made up to 04/03/95; full list of members (12 pages)