Company NameOpen Payment Technologies Limited
Company StatusDissolved
Company Number05316690
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameDunwilco (1213) Limited

Business Activity

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

Directors

Director NameMagex Holdings Limited (Corporation)
StatusClosed
Appointed04 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 19 February 2008)
Correspondence Address4th Floor
32 Lombard Street
London
EC3V 9BQ
Secretary NameHuw Alun Phillips
NationalityBritish
StatusResigned
Appointed04 February 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Chessfield Park
Amersham
Buckinghamshire
HP6 6RU
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address4th Floor Prince Rupert House
64 Queen Street
London
EC4R 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
28 September 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 4TH floor 32 lombard street london EC3V 9BQ (1 page)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Registered office changed on 25/02/05 from: 4TH floor 32 lombard street london EC3V 9BQ (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
17 February 2005Company name changed dunwilco (1213) LIMITED\certificate issued on 17/02/05 (2 pages)