Company NameOpenmpp Limited
Company StatusDissolved
Company Number06804040
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameGreenplum (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Stephen Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed23 April 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyrood House Main Street
Great Heck
Goole
North Humberside
DN14 0BQ
Director NameMr Alexander McMorland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed23 April 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 06 May 2014)
Correspondence AddressC/O 2020 Chartered Accountants
1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Rennie David Higson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address13c Methuen Park
London
N10 2JR
Secretary NameMrs Lynn Mandy Higson
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address13c Methuen Park
London
N10 2JR

Location

Registered Address1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Alexander Mcmorland
33.33%
Ordinary
1 at £1Mark Stephen Adams
33.33%
Ordinary
1 at £1Rennie David Higson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 3
(5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 3
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 July 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 August 2009Appointment terminated director rennie higson (1 page)
18 August 2009Appointment terminated director rennie higson (1 page)
15 May 2009Director appointed alexander mcmorland (1 page)
15 May 2009Director appointed alexander mcmorland (1 page)
13 May 2009Director appointed mark adams (4 pages)
13 May 2009Director appointed mark adams (4 pages)
8 May 2009Secretary appointed 2020 secretarial LIMITED (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 13C methuen park london N10 2JR (1 page)
8 May 2009Ad 29/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 May 2009Appointment terminated secretary lynn higson (1 page)
8 May 2009Secretary appointed 2020 secretarial LIMITED (2 pages)
8 May 2009Ad 29/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 May 2009Appointment terminated secretary lynn higson (1 page)
8 May 2009Registered office changed on 08/05/2009 from 13C methuen park london N10 2JR (1 page)
5 May 2009Memorandum and Articles of Association (14 pages)
5 May 2009Memorandum and Articles of Association (14 pages)
30 April 2009Company name changed greenplum (U.K.) LIMITED\certificate issued on 30/04/09 (2 pages)
30 April 2009Company name changed greenplum (U.K.) LIMITED\certificate issued on 30/04/09 (2 pages)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)