Company NameOpen Media Gateway Limited
Company StatusDissolved
Company Number06424601
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameTrade Digital Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameRichard Eugene Bron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 19 February 2019)
RoleChief Executive
Correspondence Address7 Aylestone Avenue
London
NW6 7AE
Secretary NameTa Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2019)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameStuart David Green
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 months after company formation)
Appointment Duration5 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address58a Murray Road
London
W5 4XS
Secretary NameRosa Maria Da Costa
NationalityBritish
StatusResigned
Appointed12 February 2008(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2008)
RoleSecretary
Correspondence Address7 Eden Close
Wembley
HA0 1DB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2012)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

800 at £1Mr Richard Eugene Bron
80.00%
Ordinary
100 at £1Mr Stuart David Green
10.00%
Ordinary
100 at £1Ms Rohini Sackmann
10.00%
Ordinary

Financials

Year2014
Net Worth-£97,165
Cash£6,309
Current Liabilities£345,955

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
14 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
13 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
13 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
13 November 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
13 November 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,000
(4 pages)
21 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,000
(4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 August 2009Return made up to 12/11/08; full list of members; amend (5 pages)
20 August 2009Return made up to 12/11/08; full list of members; amend (5 pages)
7 April 2009Return made up to 12/11/08; full list of members (4 pages)
7 April 2009Return made up to 12/11/08; full list of members (4 pages)
11 February 2009Secretary appointed ra company secretaries LIMITED (2 pages)
11 February 2009Secretary appointed ra company secretaries LIMITED (2 pages)
23 July 2008Appointment terminated director stuart green (1 page)
23 July 2008Appointment terminated director stuart green (1 page)
7 July 2008Registered office changed on 07/07/2008 from unit 1 73 maygrove road west hampstead london NW6 2EG (1 page)
7 July 2008Registered office changed on 07/07/2008 from unit 1 73 maygrove road west hampstead london NW6 2EG (1 page)
17 June 2008Appointment terminated secretary rosa da costa (1 page)
17 June 2008Appointment terminated secretary rosa da costa (1 page)
8 April 2008Director appointed richard eugene bron (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 58A murray road ealing london W5 4XS united kingdom (1 page)
8 April 2008Director appointed richard eugene bron (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 58A murray road ealing london W5 4XS united kingdom (1 page)
7 March 2008Memorandum and Articles of Association (2 pages)
7 March 2008Memorandum and Articles of Association (2 pages)
5 March 2008Company name changed trade digital LTD\certificate issued on 05/03/08 (2 pages)
5 March 2008Company name changed trade digital LTD\certificate issued on 05/03/08 (2 pages)
1 March 2008Registered office changed on 01/03/2008 from unit 1, 73 maygrove road london NW6 2EG (1 page)
1 March 2008Registered office changed on 01/03/2008 from unit 1, 73 maygrove road london NW6 2EG (1 page)
29 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
29 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Ad 12/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 February 2008Registered office changed on 12/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Ad 12/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page)
12 November 2007Incorporation (8 pages)
12 November 2007Incorporation (8 pages)