Company NameOpenforum Financial Services Limited
Company StatusDissolved
Company Number04854530
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameAware Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(1 year, 5 months after company formation)
Appointment Duration1 year (closed 17 January 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed20 July 2005(1 year, 11 months after company formation)
Appointment Duration6 months (closed 17 January 2006)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameMichael Christopher Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2005)
RoleRetired
Correspondence AddressThe Stables Mill Lane
Hoe
Dereham
Norfolk
NR20 4BQ
Director NameRoger Courtenay Cornick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Farm
Drift Road, Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMary Anne Bridget Mc Intyre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2005)
RoleOperating Finance Director
Correspondence AddressCoombe House High Street
Chieveley
Newbury
Berkshire
RG20 8UX
Director NameALAN James And Associates Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressShepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address16 Shepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2005)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address2 Bath Place
Rivington Street London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 100 fetter lane london EC4A 1BN (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (3 pages)
10 February 2005New director appointed (2 pages)
25 January 2005Ad 10/01/05--------- £ si 359@1=359 £ ic 1/360 (4 pages)
13 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page)
11 January 2005Secretary resigned (1 page)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
1 August 2003Incorporation (16 pages)