Company NameOpromark Group Limited
Company StatusDissolved
Company Number05079422
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameThe Apollo Exchange Limited

Business Activity

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

Directors

Director NameChristian Lennon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Station Road North
Merstham
Redhill
RH1 3DA
Director NameMr Robin Russel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address30b Richborne Terrace
London
SW8 1AU
Secretary NameMr Robin Russel
NationalityCanadian
StatusClosed
Appointed18 October 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address30b Richborne Terrace
London
SW8 1AU
Director NameMr Paul David John Yewman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 30 June 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPeveril Hall
West Hanningfield
Chelmsford
Essex
CM2 8UA
Director NameStephen Cradick Clark Kenny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameAndrew Watters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Park Road
Hale
Cheshire
WA15 9LQ
Secretary NameRobin Russel
NationalityCanadian
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Secretary NameJonathan Charles Bradshaw
NationalityBritish
StatusResigned
Appointed24 June 2004(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2005)
RoleCorporate Manager
Correspondence Address15 Nottingham Road
South Croydon
Surrey
CR2 6AR
Director NameMr Derek Tullett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2005)
RoleCompany Director
Correspondence Address31 Forest Drive
Keston
Kent
BR2 6EE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCrystal Gate
28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
11 June 2007Director's particulars changed (1 page)
22 May 2007Return made up to 22/03/07; full list of members (7 pages)
23 April 2007Registered office changed on 23/04/07 from: 100 fetter lane london EC4A 1BN (1 page)
20 April 2007Location of register of members (1 page)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Return made up to 22/03/06; full list of members (4 pages)
28 March 2006Amended accounts made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Return made up to 22/03/05; full list of members; amend (10 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
29 September 2005Ad 13/08/04--------- £ si 599@1 (3 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 103 philbeach gardens london SW5 9ET (1 page)
18 May 2005Return made up to 22/03/05; full list of members (8 pages)
5 July 2004New secretary appointed (1 page)
22 March 2004Incorporation (16 pages)
22 March 2004Secretary resigned (1 page)