Company NameOpenvale Properties Limited
Company StatusDissolved
Company Number05336130
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 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 NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Trevor Leslie Pierce
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2015)
RoleEntrepreneur
Country of ResidenceIsle Of Man
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMiss Janet Treacy Paterson
NationalityBritish
StatusClosed
Appointed27 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMartin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2010)
RoleConsultant
Country of ResidencePanama
Correspondence AddressVia Grecia, Royal Plaza Building
El Carmen
Panama
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL
Secretary NameHalldean Associates Limited (Corporation)
StatusResigned
Appointed03 February 2005(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 03 February 2005)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL

Location

Registered AddressSuite Lg
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Fiducia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,861
Current Liabilities£33,861

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (4 pages)
21 February 2015Application to strike the company off the register (4 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Amended accounts made up to 31 December 2011 (4 pages)
13 May 2013Amended accounts made up to 31 December 2011 (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
10 September 2012Accounts made up to 31 December 2011 (5 pages)
10 September 2012Accounts made up to 31 December 2011 (5 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2011 (18 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (18 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (18 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2011 (18 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(7 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(8 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(8 pages)
16 March 2011Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Michael Thomas Cordwell on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Michael Thomas Cordwell on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages)
8 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages)
8 March 2011Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages)
8 March 2011Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages)
8 March 2011Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages)
18 February 2011Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 18 February 2011 (2 pages)
29 December 2010Appointment of Janet Treacy Paterson as a secretary (3 pages)
29 December 2010Appointment of Trevor Leslie Pierce as a director (3 pages)
29 December 2010Appointment of Michael Thomas Cordwell as a director (3 pages)
29 December 2010Termination of appointment of Martin Allen as a director (2 pages)
29 December 2010Appointment of Trevor Leslie Pierce as a director (3 pages)
29 December 2010Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
29 December 2010Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
29 December 2010Appointment of Michael Thomas Cordwell as a director (3 pages)
29 December 2010Appointment of Janet Treacy Paterson as a secretary (3 pages)
29 December 2010Appointment of Janet Treacy Paterson as a director (3 pages)
29 December 2010Appointment of Janet Treacy Paterson as a director (3 pages)
29 December 2010Termination of appointment of Martin Allen as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (13 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 18/01/09; full list of members (5 pages)
26 February 2009Return made up to 18/01/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Director appointed martin john mayhew allen (2 pages)
17 July 2008Director appointed martin john mayhew allen (2 pages)
17 July 2008Appointment terminated director brenda cocksedge (1 page)
17 July 2008Appointment terminated director brenda cocksedge (1 page)
14 February 2008Return made up to 18/01/08; full list of members (6 pages)
14 February 2008Return made up to 18/01/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Return made up to 18/01/07; full list of members (6 pages)
27 January 2007Return made up to 18/01/07; full list of members (6 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 2005New director appointed (6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
24 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)