Company NameOpinion Limited
Company StatusDissolved
Company Number05526187
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Bruce Wigmore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 09 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Kensington Park Mews
London
W11 2EY
Secretary NameTranscroft Consultancy Ltd (Corporation)
StatusClosed
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 09 March 2010)
Correspondence Address54 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Director NameMr Philip Gerald May
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saxon Gardens
Taplow
Maidenhead
Berkshire
SL6 0DD
Secretary NameSean Ryan Sher
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Limeleaf Court
214 Hale Lane
Edgware
Middlesex
HA8 9PX
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMichele Poliziani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portland House
1a St Anns Terrace
London
NW8 6PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Appointment terminated director michele poliziani (1 page)
28 July 2009Appointment Terminated Director michele poliziani (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 54 weald lane harrow middlesex HA3 5EX united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from 54 weald lane harrow middlesex HA3 5EX united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from 2ND floor no 69 wigmore street london W1U 1PZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 2ND floor no 69 wigmore street london W1U 1PZ (1 page)
12 February 2009Appointment Terminated Director philip may (1 page)
12 February 2009Appointment terminated director philip may (1 page)
10 September 2008Return made up to 03/08/08; full list of members (3 pages)
10 September 2008Return made up to 03/08/08; full list of members (3 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 June 2008Accounts made up to 31 August 2007 (2 pages)
16 October 2007Return made up to 03/08/07; full list of members (2 pages)
16 October 2007Return made up to 03/08/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 22A theobalds road london WC1X 8PF (1 page)
2 May 2007Registered office changed on 02/05/07 from: 22A theobalds road london WC1X 8PF (1 page)
1 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 May 2007Accounts made up to 31 August 2006 (2 pages)
14 September 2006Return made up to 03/08/06; full list of members (2 pages)
14 September 2006Return made up to 03/08/06; full list of members (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)