Company NameOpenlink Designs Ltd
Company StatusDissolved
Company Number06816420
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameShlomo Halpern
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed16 February 2009(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elmcroft Avenue
London
NW11 0RS
Secretary NameEva Rose Halpern
NationalityBritish
StatusClosed
Appointed16 February 2009(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address15 Elmcroft Avenue
London
NW11 0RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Ms Eva Rose Halpern
50.00%
Ordinary
50 at 1Shlomo Halpern
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(4 pages)
9 April 2010Director's details changed for Shlomo Halpern on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Shlomo Halpern on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(4 pages)
9 April 2010Director's details changed for Shlomo Halpern on 1 October 2009 (2 pages)
10 February 2010Appointment of Eva Rose Halpern as a secretary (2 pages)
10 February 2010Appointment of Shlomo Halpern as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 16 February 2009
  • GBP 1
(2 pages)
10 February 2010Appointment of Eva Rose Halpern as a secretary (2 pages)
10 February 2010Registered office address changed from 4 Quex Road London NW6 4PJ on 10 February 2010 (1 page)
10 February 2010Appointment of Shlomo Halpern as a director (2 pages)
10 February 2010Registered office address changed from 4 Quex Road London NW6 4PJ on 10 February 2010 (1 page)
10 February 2010Statement of capital following an allotment of shares on 16 February 2009
  • GBP 1
(2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
19 May 2009Registered office changed on 19/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Incorporation (9 pages)
11 February 2009Incorporation (9 pages)