Company NameOpifax Limited
Company StatusDissolved
Company Number03582969
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 9 months ago)
Dissolution Date14 March 2006 (18 years ago)
Previous NameI.G.O. Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlos Neto Alves
Date of BirthMay 1943 (Born 80 years ago)
NationalityPortuguese
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleTourism/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Vincent Court
Seymour Place
London
W1H 2ND
Secretary NameMaria Jose Harrison
NationalityPortuguese
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Seymour Place
London
W1H 5AG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6 Vincent Court
Seymour Place
London
W1H 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Return made up to 17/06/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Return made up to 17/06/03; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 June 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 June 1999Registered office changed on 17/06/99 from: 31 merryfield gardens stanmore middlesex HA7 4TG (1 page)
17 June 1999Return made up to 17/06/99; full list of members (6 pages)
4 January 1999Memorandum and Articles of Association (3 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 December 1998Director resigned (1 page)
18 August 1998Company name changed I.G.O. tours LIMITED\certificate issued on 19/08/98 (2 pages)
17 June 1998Incorporation (16 pages)