Company NameOpen Premium Finance Limited
Company StatusDissolved
Company Number05141169
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date9 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Manor
50 Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameMrs Rathini Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Albans Avenue
Hanworth
Middlesex
TW13 6RL
Secretary NameMrs Rathini Walker
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Albans Avenue
Hanworth
Middlesex
TW13 6RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address17 Heath Road
Twickenham
Middlesex
TW1 4AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Voluntary strike-off action has been suspended (1 page)
18 July 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 August 2010Termination of appointment of Rathini Walker as a secretary (1 page)
11 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Termination of appointment of Rathini Walker as a secretary (1 page)
11 August 2010Termination of appointment of Rathini Walker as a director (1 page)
11 August 2010Termination of appointment of Rathini Walker as a director (1 page)
10 August 2010Director's details changed for Rathini Walker on 28 May 2010 (2 pages)
10 August 2010Director's details changed for Rathini Walker on 28 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Return made up to 28/05/09; full list of members (4 pages)
27 July 2009Return made up to 28/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 August 2007Return made up to 28/05/07; full list of members (7 pages)
6 August 2007Return made up to 28/05/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 November 2006Return made up to 28/05/06; full list of members (7 pages)
11 November 2006Return made up to 28/05/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
4 August 2005Return made up to 28/05/05; full list of members (7 pages)
4 August 2005Return made up to 28/05/05; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Registered office changed on 19/07/04 from: garrick house, 161 high street, hampton hill, middlesex TW12 1NL (1 page)
19 July 2004Registered office changed on 19/07/04 from: garrick house, 161 high street, hampton hill, middlesex TW12 1NL (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: garrick house, 161 high street, hampton hill, london, TW12 1NL (1 page)
5 July 2004Registered office changed on 05/07/04 from: garrick house, 161 high street, hampton hill, london, TW12 1NL (1 page)
5 July 2004Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2004Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (13 pages)
28 May 2004Incorporation (13 pages)