Company NameOpendirect Limited
Company StatusDissolved
Company Number05323289
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date9 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Phillip Johnstone O'Brien
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 09 December 2010)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenroy Street
London
W12 0HF
Secretary NamePhilip Anthony O'Brien
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address22 Clarence Gate Gardens
Glentworth Street
London
NW1 6BA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,181
Cash£4,198
Current Liabilities£55,056

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2010Final Gazette dissolved following liquidation (1 page)
9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
(1 page)
19 December 2009Statement of affairs with form 4.19 (8 pages)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Statement of affairs with form 4.19 (8 pages)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 4 December 2009 (2 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
22 May 2009Return made up to 04/01/09; full list of members (3 pages)
22 May 2009Return made up to 04/01/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
2 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
2 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 41 chalton street london NW1 1JD (1 page)
7 March 2005Registered office changed on 07/03/05 from: 41 chalton street london NW1 1JD (1 page)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)