Company NameOpera Int. Limited
Company StatusDissolved
Company Number04917501
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mario Di Lemme
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 12 May 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address39 The Uplands
Gerrards Cross
South Buckinghamshire
SL9 7JQ
Secretary NameAida Khairusheva
NationalityBritish
StatusClosed
Appointed25 July 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address39 The Uplands
Gerrards Cross
South Buckinghamshire
SL9 7JQ
Director NameSamuele Calzolari
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleSalesman
Correspondence Address39 Walters Close
London
N7 Osa
Secretary NameMario Di Lemme
NationalityItalian
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleSalesman
Correspondence Address4a Highcroft Avenue
Wembley
Middlesex
HA0 1TG
Secretary NameBrendan Joseph Kavanagh
NationalityIrish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Baker Road
Bournemouth
Dorset
BH11 9JD
Secretary NameSamuele Calzolari
NationalityItalian
StatusResigned
Appointed20 June 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2007)
RoleCompany Director
Correspondence Address39 Walters Close
London
N7 Osa
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Mario Di Lemme
99.00%
Ordinary
1 at £1Aida Khairusheva
1.00%
Ordinary

Financials

Year2014
Net Worth£54,121
Cash£2,141
Current Liabilities£111,084

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
13 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2010Administrative restoration application (3 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
27 October 2010Administrative restoration application (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page)
2 February 2010Director's details changed for Mario Di Lemme on 1 September 2009 (1 page)
2 February 2010Director's details changed for Mario Di Lemme on 1 September 2009 (1 page)
2 February 2010Director's details changed for Mario Di Lemme on 1 September 2009 (1 page)
2 February 2010Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page)
2 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
2 February 2010Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2008Return made up to 01/10/08; no change of members (4 pages)
29 December 2008Return made up to 01/10/08; no change of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
6 October 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 December 2007Return made up to 01/10/07; full list of members (6 pages)
12 December 2007Return made up to 01/10/07; full list of members (6 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
4 September 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 September 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Ad 20/06/05--------- £ si 99@1 (2 pages)
26 October 2005Ad 20/06/05--------- £ si 99@1 (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
11 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 February 2005Return made up to 01/10/04; full list of members (6 pages)
14 February 2005Return made up to 01/10/04; full list of members (6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
1 October 2003Incorporation (17 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (17 pages)