Company NameOpera Transatlantica
Company StatusDissolved
Company Number03819985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEdwin Erminy
Date of BirthJune 1959 (Born 64 years ago)
NationalityVenezuelian
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleTheatre Director
Correspondence AddressCalle Portachvelo Conjunto Villa
Ines Quinta A-1 El Penon
Caracas
1080
Foreign
Director NameProf Pamela Rosalind Howard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleScenographer
Correspondence AddressStewarton 2 Park Lane
Selsey
West Sussex
PO20 0HD
Secretary NameProf Pamela Rosalind Howard
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleScenographer
Correspondence AddressStewarton 2 Park Lane
Selsey
West Sussex
PO20 0HD
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Location

Registered AddressSuite 247 Linen Hall
162-168 Regent Street
London
W1R 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£508
Cash£1,626
Current Liabilities£2,134

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
29 December 2003Registered office changed on 29/12/03 from: suite 635 linen hall 162-168 regent street london W1R 5TB (1 page)
29 December 2003Annual return made up to 05/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 2003Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Annual return made up to 05/08/01 (3 pages)
11 May 2001Full accounts made up to 31 August 2000 (11 pages)
11 September 2000Annual return made up to 05/08/00 (3 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
5 August 1999Incorporation (18 pages)