Company NameOpenvalley Limited
Company StatusDissolved
Company Number04432617
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameJie Lu
NationalityChinese
StatusClosed
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 June 2010)
RoleFinancial Manager
Correspondence Address6 Kempton Court Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameMr Jun Xu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chase Home Court
Scotts Avenue
Sunbury
Middlesex
TW15 7SF
Director NameMr Jun Xu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chase Home Court
Scotts Avenue
Sunbury
Middlesex
TW15 7SF
Director NameMr Tien Su Pit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish/Chinese
StatusResigned
Appointed27 May 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleManager
Correspondence Address122 Ashley Drive
Whitton
Middlesex
TW2 6HL
Secretary NameSuk Wah Pit
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address122 Ashley Drive
Whitton
Twickenham
Middlesex
TW2 6HL
Director NameMr Zu Dong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThames House
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£392,343
Current Liabilities£430,632

Accounts

Latest Accounts22 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 November

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
11 February 2010Appointment of Mr Jun Xu as a director (3 pages)
11 February 2010Appointment of Mr Jun Xu as a director (3 pages)
9 February 2010Appointment of Mr Jun Xu as a director (2 pages)
9 February 2010Termination of appointment of Zu Liu as a director (1 page)
9 February 2010Appointment of Mr Jun Xu as a director (2 pages)
9 February 2010Termination of appointment of Zu Liu as a director (1 page)
20 September 2009Total exemption small company accounts made up to 22 November 2008 (9 pages)
20 September 2009Total exemption small company accounts made up to 22 November 2008 (9 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Secretary's Change of Particulars / jie lu / 01/05/2009 / HouseName/Number was: , now: 6; Street was: 4 avenue road, now: kempton court kempton avenue; Post Town was: feltham, now: sunbury on thames; Post Code was: TW13 4LU, now: TW16 5PA (1 page)
19 May 2009Director's Change of Particulars / zu liu / 01/05/2009 / HouseName/Number was: , now: 6; Street was: 21 cedar court, now: kempton court kempton avenue; Area was: sheen lane, now: ; Post Town was: london, now: sunbury on thames; Region was: , now: middlesex; Post Code was: SW14 8LY, now: TW16 5PA (1 page)
19 May 2009Director's change of particulars / zu liu / 01/05/2009 (1 page)
19 May 2009Secretary's change of particulars / jie lu / 01/05/2009 (1 page)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 22 November 2007 (13 pages)
15 January 2009Total exemption full accounts made up to 22 November 2007 (13 pages)
17 June 2008Total exemption small company accounts made up to 22 November 2006 (7 pages)
17 June 2008Total exemption small company accounts made up to 22 November 2006 (7 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
29 May 2007Return made up to 07/05/07; no change of members (6 pages)
29 May 2007Return made up to 07/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2007Registered office changed on 30/04/07 from: 33 colston road east sheen london SW14 7PG (1 page)
30 April 2007Registered office changed on 30/04/07 from: 33 colston road east sheen london SW14 7PG (1 page)
24 October 2006Total exemption small company accounts made up to 22 November 2005 (2 pages)
24 October 2006Total exemption small company accounts made up to 22 November 2005 (2 pages)
17 July 2006Return made up to 07/05/06; full list of members (6 pages)
17 July 2006Return made up to 07/05/06; full list of members (6 pages)
16 September 2005Return made up to 07/05/05; full list of members (6 pages)
16 September 2005Return made up to 07/05/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 22 November 2004 (2 pages)
1 September 2005Total exemption small company accounts made up to 22 November 2004 (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
14 June 2004Return made up to 07/05/04; full list of members (6 pages)
14 June 2004Return made up to 07/05/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 22 November 2003 (2 pages)
25 January 2004Total exemption small company accounts made up to 22 November 2003 (2 pages)
15 January 2004Accounts made up to 22 November 2002 (2 pages)
15 January 2004Accounts made up to 22 November 2002 (2 pages)
22 December 2003Accounting reference date shortened from 31/05/03 to 22/11/02 (1 page)
22 December 2003Accounting reference date shortened from 31/05/03 to 22/11/02 (1 page)
9 August 2003Registered office changed on 09/08/03 from: 122 ashley drive whitton twickenham TW2 6HL (1 page)
9 August 2003Registered office changed on 09/08/03 from: 122 ashley drive whitton twickenham TW2 6HL (1 page)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
19 July 2002Registered office changed on 19/07/02 from: london house 54 haymarket london SW17 4RP (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: london house 54 haymarket london SW17 4RP (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
7 May 2002Incorporation (18 pages)