Company NameEaster Opera Limited
Company StatusDissolved
Company Number06363100
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NamePrecis (2730) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Coombe Road
Compton
Newbury
Berkshire
RG20 6RQ
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed09 October 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
5 February 2013Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(4 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Return made up to 06/09/09; full list of members (3 pages)
28 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Registered office changed on 29/09/2008 from 18 buckingham gate london SW1E 6LB (1 page)
29 September 2008Return made up to 06/09/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 18 buckingham gate london SW1E 6LB (1 page)
29 September 2008Return made up to 06/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
8 April 2008Appointment terminated director james dipple (1 page)
8 April 2008Appointment Terminated Director james dipple (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (6 pages)
10 October 2007Registered office changed on 10/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (6 pages)
9 October 2007Company name changed precis (2730) LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed precis (2730) LIMITED\certificate issued on 09/10/07 (2 pages)
6 September 2007Incorporation (15 pages)
6 September 2007Incorporation (15 pages)