Company NameOpera UK Limited
Company StatusDissolved
Company Number06715084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2008(15 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Keith Christopher Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Farm
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Secretary NameMr Keith Christopher Green
NationalityBritish
StatusClosed
Appointed13 November 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Farm
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameMiss Joanne Nicola Benjamin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 years after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Entertainments Business Cameo House
11 Bear Street
London
WC2H 7AS
Secretary NameDaniel Norris
StatusClosed
Appointed01 November 2010(2 years after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address177 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMrs Gillian Newson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Prince Of Wales Mansions Prince Of Wales Drive
London
SW11 4BQ
Director NameJeffery Louis Goodwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameEric Standidge
NationalityBritish
StatusResigned
Appointed13 November 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address8 Brand Street
London
SE10 8SR
Director NameMr Keith Albert Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2010)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address81 Ringstone
Duxford
Cambs
CB22 4GY
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.in-opera.co.uk

Location

Registered Address177 Andrewes House
Barbican
London
EC2Y 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Turnover£16,706
Net Worth£22
Cash£722
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
14 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
14 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
16 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
16 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
2 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
2 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
1 June 2012Appointment of Gillian Newson as a director on 22 May 2012 (3 pages)
1 June 2012Appointment of Gillian Newson as a director on 22 May 2012 (3 pages)
11 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
11 October 2011Director's details changed for Mr Keith Christopher Green on 3 October 2011 (2 pages)
11 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
11 October 2011Director's details changed for Mr Keith Christopher Green on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Keith Christopher Green on 3 October 2011 (2 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
22 June 2011Annual return made up to 3 October 2010 no member list (4 pages)
22 June 2011Annual return made up to 3 October 2010 no member list (4 pages)
22 June 2011Annual return made up to 3 October 2010 no member list (4 pages)
20 June 2011Appointment of Daniel Norris as a secretary (2 pages)
20 June 2011Appointment of Daniel Norris as a secretary (2 pages)
20 June 2011Appointment of Miss Joanne Nicola Benjamin as a director (2 pages)
20 June 2011Appointment of Miss Joanne Nicola Benjamin as a director (2 pages)
29 March 2011Full accounts made up to 31 October 2009 (10 pages)
29 March 2011Full accounts made up to 31 October 2009 (10 pages)
9 December 2010Termination of appointment of Eric Standidge as a secretary (1 page)
9 December 2010Termination of appointment of Eric Standidge as a secretary (1 page)
27 October 2010Termination of appointment of Keith Murray as a director (2 pages)
27 October 2010Termination of appointment of Keith Murray as a director (2 pages)
20 November 2009Annual return made up to 3 October 2009 no member list (3 pages)
20 November 2009Annual return made up to 3 October 2009 no member list (3 pages)
20 November 2009Annual return made up to 3 October 2009 no member list (3 pages)
29 January 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
29 January 2009Appointment terminated director jeffery goodwin (1 page)
29 January 2009Director and secretary appointed keith christopher green (2 pages)
29 January 2009Director appointed keith murray (2 pages)
29 January 2009Appointment terminated director vantis nominees LIMITED (1 page)
29 January 2009Director appointed keith murray (2 pages)
29 January 2009Secretary appointed eric standidge (2 pages)
29 January 2009Appointment terminated director vantis nominees LIMITED (1 page)
29 January 2009Secretary appointed eric standidge (2 pages)
29 January 2009Appointment terminated director jeffery goodwin (1 page)
29 January 2009Director and secretary appointed keith christopher green (2 pages)
29 January 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
3 October 2008Incorporation (28 pages)
3 October 2008Incorporation (28 pages)