Company NameOpride Limited
Company StatusDissolved
Company Number06735314
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Glaubes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NamePaystream Secretarial Limited (Corporation)
StatusClosed
Appointed28 October 2008(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Director NameMr Paul Robert Foster
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Mansion House
Manchester Road
Altrincham
Greater Manchester
WA14 4RW
Director NameHelen Elizabeth Irons
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 January 2009)
RoleCompany Director
Correspondence Address68 Mill Green
Warboys
Huntingdon
Cambridgeshire
PE28 2SB

Location

Registered Address262 Sandycombe Road
Kew
Surrey
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Ian Glaubes
50.00%
Ordinary A
1 at £1Ian Glaubes
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 February 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 17 February 2012 (2 pages)
18 February 2011Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
18 February 2011Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
16 February 2009Appointment Terminated Director paul foster (1 page)
16 February 2009Appointment terminated director paul foster (1 page)
30 January 2009Appointment Terminated Director helen irons (1 page)
30 January 2009Appointment terminated director helen irons (1 page)
15 January 2009Director appointed ian glaubes (2 pages)
15 January 2009Director appointed ian glaubes (2 pages)
5 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
5 January 2009Director appointed helen elizabeth irons (2 pages)
5 January 2009Director appointed helen elizabeth irons (2 pages)
5 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Incorporation (17 pages)
28 October 2008Incorporation (17 pages)