Western House
London
W5 1HE
Secretary Name | Openet Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 62 South Ealing Road London W5 4QB |
Director Name | Ansonia Adams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street London NW10 4LS |
Director Name | Openet Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 52 High Street London NW10 4LS |
Registered Address | 62 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Secretary's details changed for Openet Plc on 15 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Registered office address changed from 52 High Street London NW10 4LS on 15 July 2013 (1 page) |
15 July 2013 | Secretary's details changed for Openet Plc on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 52 High Street London NW10 4LS on 15 July 2013 (1 page) |
15 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
10 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
20 July 2011 | Director's details changed for Ansonia Adams on 11 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Kofi Osei-Tutu on 11 May 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Openet Plc on 11 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Kofi Osei-Tutu on 11 May 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Openet Plc on 11 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Ansonia Adams on 11 May 2011 (2 pages) |
20 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Ansonia Adams as a director (1 page) |
24 June 2011 | Termination of appointment of Ansonia Adams as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
22 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
14 May 2009 | Accounts made up to 30 November 2007 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
30 January 2008 | Director resigned (1 page) |
16 November 2006 | Incorporation (19 pages) |
16 November 2006 | Incorporation (19 pages) |