Company NameOpus Land (Gresham) Nominee Limited
Company StatusDissolved
Company Number05877790
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(6 months after company formation)
Appointment Duration3 years (closed 02 February 2010)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 02 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Andrew John Duncan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Askwith
Otley
North Yorkshire
LS21 2HX
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Richard Grenville Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Hatton Bank Lane
Stratford Upon Avon
Warwickshire
CV37 0PD
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Waldemar Avenue
London
SW6 5LN
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
30 November 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
30 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
30 September 2009Accounts made up to 31 July 2009 (6 pages)
21 September 2009Appointment terminated director nigel ashfield (1 page)
21 September 2009Appointment Terminated Director andrew duncan (1 page)
21 September 2009Appointment terminated director special opportunities management LIMITED (1 page)
21 September 2009Appointment terminated director andrew duncan (1 page)
21 September 2009Appointment Terminated Director richard smith (1 page)
21 September 2009Appointment Terminated Director nigel ashfield (1 page)
21 September 2009Appointment terminated director richard smith (1 page)
21 September 2009Appointment Terminated Director special opportunities management LIMITED (1 page)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
17 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
20 August 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
20 August 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New secretary appointed;new director appointed (8 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed;new director appointed (8 pages)
23 August 2006New director appointed (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
17 July 2006Incorporation (18 pages)
17 July 2006Incorporation (18 pages)